Search icon

RDH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: RDH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDH HOLDINGS 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: 02 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2018 (7 years ago)
Document Number: L06000076439
FEI/EIN Number NOT APPLICABLE

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

Address: 1971 NORTHEAST 186 DRIVE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1971 NORTHEAST 186 DRIVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISLER DANIEL Manager 1971 NORTHEAST 186 DRIVE, NORTH MIAMI BEACH, FL, 33179
RYAN HEISLER Manager 2121 NORTHEAST 205 STREET, NORTH MIAMI BEACH, FL, 33179
Daniel H. Heisler, PA Agent 1971 NE 186 DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-09-30 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 Daniel H. Heisler, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 1971 NORTHEAST 186 DRIVE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2009-06-11 1971 NORTHEAST 186 DRIVE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-11 1971 NE 186 DRIVE, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State