Search icon

RIO I LLC - Florida Company Profile

Company Details

Entity Name: RIO I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIO I LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2004 (20 years ago)
Date of dissolution: 31 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: L04000093932
FEI/EIN Number 320135782

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7035 SW 47th St, Miami, FL, 33155, US
Mail Address: 7035 SW 47 Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNKIN CYNTHIA D Manager 717 Exposition Blvd, New Orleans, LA, 70118
MUNILLA NORKA I Manager 5846 SW 81 ST., MIAMI, FL, 33143
Junkin Cynthia D Agent 7035 SW 47 Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 7035 SW 47 Street, Suite F, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-03-11 7035 SW 47th St, Suite F, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 7035 SW 47th St, Suite F, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Junkin, Cynthia D -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-31
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State