Entity Name: | RSK REALTY FUND II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RSK REALTY FUND II, 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: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2020 (5 years ago) |
Document Number: | L05000025876 |
FEI/EIN Number |
202600651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL, 33156 |
Mail Address: | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERG ROBERT S | Managing Member | 9500 S DADELAND BLVD.,SUITE 800, MIAMI, FL, 33156 |
WEMPLE STEVEN M | Managing Member | 9500 S DADELAND BLVD.,SUITE 800, MIAMI, FL, 33156 |
NORDSTRO KARA | Managing Member | 9500 S DADELAND BLVD.,SUITE 800, MIAMI, FL, 33156 |
BERG ROBERT S | Agent | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 9500 SOUTH DADELAND BLVD., SUITE 800, MIAMI, FL 33156 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State