Search icon

ROUTECOMM, LLC - Florida Company Profile

Company Details

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

ROUTECOMM, 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: 12 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000068534
FEI/EIN Number 203157733

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

Address: 7500 NW 68TH ST., MIAMI, FL, 33166
Mail Address: 7500 NW 68TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOYOS GILDA Managing Member 15336 SW 17 TERRACE, MIAMI, FL, 33185
TOYOS GILDA Agent 7500 NW 68TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-03-19 7500 NW 68TH ST., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 7500 NW 68TH ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 7500 NW 68TH ST., MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2007-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-03-14 TOYOS, GILDA -

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-19
Reg. Agent Change 2008-06-02
ANNUAL REPORT 2008-04-22
REINSTATEMENT 2007-04-23
Reg. Agent Change 2006-03-14
Off/Dir Resignation 2006-03-14
Florida Limited Liability 2005-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State