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. |
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 |
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 |
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 | - | - |
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