Search icon

RINGO DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: RINGO DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RINGO DESIGN, 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: 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: 20 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000042226
FEI/EIN Number 260970402

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

Address: 5757 SW 7 STREET, 204, MIAMI, FL, 33144, US
Mail Address: POBOX 557263, MIAMI, FL, 33255, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JONATHAN Managing Member 5630 SW6 ST, MIAMI, FL, 33134
CALDERON JONATHAN ASR. Agent 5630 SW 6 ST, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093694 FASHIONISTA EXPIRED 2010-10-13 2015-12-31 - 5630 SW 6 ST., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 5757 SW 7 STREET, 204, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2014-01-09 5757 SW 7 STREET, 204, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-06-06 RINGO DESIGN, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-01 5630 SW 6 ST, MIAMI, FL 33134 -

Documents

Name Date
LC Name Change 2012-06-06
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-02-23
ADDRESS CHANGE 2010-10-14
ANNUAL REPORT 2010-02-16
Reg. Agent Change 2009-09-05
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-27
Florida Limited Liability 2007-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State