Entity Name: | RJM HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RJM 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. |
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: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000012543 |
FEI/EIN Number |
262232854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7711 SW 127TH DR, Miami, FL, 33183, US |
Mail Address: | 7711 SW 127TH DR, Miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ RAUL A | Managing Member | 9317 CERULEAN DRIVE, RIVERVIEW, FL, 33578 |
HEREDIA JORGE | Managing Member | 7711 SW 127 DRIVE, MIAMI, FL, 33183 |
HEREDIA MELISSA | Managing Member | 7711 SW 127 DRIVE, MIAMI, FL, 33183 |
GUTIERREZ GUSTAVO A | Agent | 200 SE 1ST STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 7711 SW 127TH DR, Miami, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 7711 SW 127TH DR, Miami, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | GUTIERREZ, GUSTAVO A | - |
REINSTATEMENT | 2017-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-06 |
REINSTATEMENT | 2021-12-06 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-02-21 |
DEBIT MEMO# 015543-I | 2015-07-28 |
ANNUAL REPORT [CANCELLED] | 2015-04-23 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State