Search icon

RAINMAKER PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: RAINMAKER PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINMAKER PARTNERS, 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: 04 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L07000058713
FEI/EIN Number 753246667

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

Address: 2701 COLUMBUS BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 2701 COLUMBUS BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGARRESTA EMILCE Manager 2701 COLUMBUS BLVD., CORAL GABLES, FL, 33134
KONTZAMANY STEPHANIE Manager 2701 COLUMBUS BLVD., CORAL GABLES, FL, 33134
TORRES OSVALDO F Agent ADORNO & YOSS LLP, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-04 - -
REINSTATEMENT 2019-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-12-07 TORRES, OSVALDO FESQ -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-08-04 2701 COLUMBUS BLVD., CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 2701 COLUMBUS BLVD., CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-04 ADORNO & YOSS LLP, 2525 PONCE DE LEON BLVD, SUITE 400, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment 2024-03-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-06
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State