Search icon

RC INVESTMENTS, LLC - Florida Company Profile

Company Details

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

RC INVESTMENTS, 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: 22 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 May 2007 (18 years ago)
Document Number: L05000113061
FEI/EIN Number NOT APPLICABLE

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

Address: AE GARCIA, PA, 2121 POMCE DE LEON BLVD, SUITE 1050, CORAL GABLES, MIAMI, FL, 33134, US
Mail Address: AE GARCIA, PA, 2121 POMCE DE LEON BLVD, SUITE 1050, CORAL GABLES, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CARTONE SONIA R Manager 701 BRICKELL KEY BLVD # 1202, MIAMI, FL, 33131
CARTONE ILIO C Manager 701 BRICKELL KEY BLVD # 1202, MIAMI, FL, 33131
CARTONE ILIANA R Manager 701 BRICKELL KEY BLVD # 1202, MIAMI, FL, 33131
CARTONE ILIO Agent 701 BRICKELL KEY BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 AE GARCIA, PA, 2121 POMCE DE LEON BLVD, SUITE 1050, CORAL GABLES, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-01-25 AE GARCIA, PA, 2121 POMCE DE LEON BLVD, SUITE 1050, CORAL GABLES, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2009-05-12 CARTONE, ILIO -
REGISTERED AGENT ADDRESS CHANGED 2009-05-12 701 BRICKELL KEY BLVD., 1202, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State