Entity Name: | ROLANDO TRUJILLO & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROLANDO TRUJILLO & ASSOCIATES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000011636 |
FEI/EIN Number |
38-3923101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 N.W. 82 AVENUE, SUITE 111, MIAMI, FL, 33166, US |
Mail Address: | 3785 N.W. 82 AVENUE, SUITE 111, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DORAL FINANCIAL MANAGEMENT,LLC | Manager |
DORAL FINANCIAL MANAGEMENT,LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3785 N.W. 82 AVENUE, SUITE 111, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3785 N.W. 82 AVENUE, SUITE 111, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 3785 N.W. 82 AVENUE, SUITE 111, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Doral Financial Management,LLC | - |
LC AMENDMENT AND NAME CHANGE | 2014-01-13 | ROLANDO TRUJILLO & ASSOCIATES, LLC | - |
REINSTATEMENT | 2011-03-11 | - | - |
PENDING REINSTATEMENT | 2011-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment and Name Change | 2014-01-13 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State