Search icon

RMG REAL ESTATE HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RMG REAL ESTATE HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMG REAL ESTATE HOLDINGS GROUP, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 03 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: L05000033278
FEI/EIN Number 743144857

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

Address: 451 Banks Road #8, Margate, FL, 33063, US
Mail Address: 451 Banks Road #8, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1424786 1180 SW 26th Avenue, Fort Lauderdale, FL, 33312 1180 SW 26th Avenue, Fort Lauderdale, FL, 33312 -

Filings since 2008-01-22

Form type REGDEX
File number 021-113745
Filing date 2008-01-22
File View File

Key Officers & Management

Name Role Address
RICCARDI GUY T Managing Member 10 Crinkle Court, NORTHPORT, NY, 11768
RICCARDI MICHAEL V Managing Member 8 WOODLEE RD, COLD SPRING HARBOR, NY, 11724
RICCARDI RICHARD G Managing Member 11 Half Moon Way, Stanford, CT, 06902
Fellowship Living Facilities Agent 4829 S HEMINGWAY CIRCLE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-03 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 Fellowship Living Facilities -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 451 Banks Road #8, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2015-04-29 451 Banks Road #8, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 4829 S HEMINGWAY CIRCLE, MARGATE, FL 33063 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-03
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State