Search icon

R.B. & SONS DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: R.B. & SONS DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.B. & SONS DEVELOPMENT, L.L.C. 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: 26 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: L06000094649
FEI/EIN Number 141980143

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

Address: 4227 SW 71 AVE, MIAMI, FL, 33155, US
Mail Address: 4227 SW 71 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAFONTE RAFAEL M Managing Member 4227 SW 71 AVE, MIAMI, FL, 33155
JEFFREY DOUGLAS JESQ. Agent 6625 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 4227 SW 71 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-09-23 4227 SW 71 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-09-23 JEFFREY, DOUGLAS J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 6625 MIAMI LAKES DRIVE EAST, SUITE 365, MIAMI LAKES, FL 33014 -
LC STMNT OF RA/RO CHG 2017-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
CORLCRACHG 2019-09-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
CORLCRACHG 2017-05-15
ANNUAL REPORT 2017-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State