Search icon

RVL ARCHITECTS + PLANNERS, LLC - Florida Company Profile

Company Details

Entity Name: RVL ARCHITECTS + PLANNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RVL ARCHITECTS + PLANNERS, 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: 29 Jun 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: L06000066082
FEI/EIN Number 205160094

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

Address: 13280 SW 131ST STREET, SUITE 107, MIAMI, FL, 33186, US
Mail Address: 13280 SW 131ST STREET, SUITE 107, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON SEGISBERTO J Manager 13280 SW 131 STREET, MIAMI,, FL, 33186
SEGISBERTO LEON J Agent 13280 SW 131ST STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 13280 SW 131ST STREET, SUITE 107, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-11-01 13280 SW 131ST STREET, SUITE 107, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-11-01 SEGISBERTO, LEON J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 13280 SW 131ST STREET, SUITE 107, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-19
CORLCRACHG 2019-11-01
Reg. Agent Resignation 2019-09-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State