Search icon

RMG PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RMG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMG PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2006 (18 years ago)
Document Number: L05000033304
FEI/EIN Number 202644453

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

Address: 4300 BISCAYNE BOULEVARD, SUITE 305, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BOULEVARD, SUITE 305, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD GOMEZ M Managing Member 4300 BISCAYNE BLVD. SUITE 305, MIAMI, FL, 33137
DePriest Lisa A Manager 4300 BISCAYNE BOULEVARD, MIAMI, FL, 33137
RICHARD GOMEZ M Agent 4300 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 4300 BISCAYNE BOULEVARD, SUITE 305, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-01-07 4300 BISCAYNE BOULEVARD, SUITE 305, MIAMI, FL 33137 -
REINSTATEMENT 2006-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 4300 BISCAYNE BLVD, SUITE 305, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State