Entity Name: | RESIDX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESIDX 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: |
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: | 08 Sep 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | L05000088565 |
FEI/EIN Number |
203444136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1184 NE 91st Terrace, El Portal, FL, 33138, US |
Address: | 5201 Ravenswood Road, Dania Beach, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGUETTY ASSET MANAGMENT, INC. | Manager | 5201 Ravenswood Road, Dania Beach, FL, 33312 |
GPS HOLDINGS LLC | Manager | - |
Arguetty Isaac | Officer | 1184 NE 91st Terrace, El Portal, FL, 33138 |
DELGADO MILLIE | Agent | 1501 SW 131 Way, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5201 Ravenswood Road, 104, Dania Beach, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 5201 Ravenswood Road, 104, Dania Beach, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1501 SW 131 Way, 308P, Pembroke Pines, FL 33027 | - |
LC AMENDMENT | 2020-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | DELGADO, MILLIE | - |
LC AMENDMENT AND NAME CHANGE | 2009-03-03 | RESIDX LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-29 |
LC Amendment | 2020-01-31 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State