Search icon

R.R.FIU., LLC - Florida Company Profile

Company Details

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

R.R.FIU., 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000087137
FEI/EIN Number 900391865

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

Address: 152 NE 1ST AVE, MIAMI, FL, 33132
Mail Address: 152 NE 1ST AVE, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSSA ELIAS Manager 152 NE 1ST AVE, MIAMI, FL, 33132
MOUSSA ELIAS Agent 152 NE 1ST AVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035378 EXCELL PAWN JEWELERS 305 EXPIRED 2012-04-12 2017-12-31 - 128 NE 2ND AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2008-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 152 NE 1ST AVE, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2008-06-12 152 NE 1ST AVE, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 152 NE 1ST AVE, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2008-04-21 MOUSSA, ELIAS -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-27
LC Amendment 2008-06-12
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State