Search icon

R.T.S.A LLC - Florida Company Profile

Company Details

Entity Name: R.T.S.A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.T.S.A 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: 16 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L07000072963
FEI/EIN Number 46-4884842

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

Address: 6905 SW 110 AVE, Miami, FL, 33173, US
Mail Address: 6905 SW 110 AVE, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palomeque Felipe MGR Manager 6905 SW 110 AVE, Miami, FL, 33173
Palomeque Carlos AMGR Manager 6905 SW 110 AVE, MIAMI, FL, 33173
PALOMEQUE FELIPE MGR Agent 6905 SW 110 AVE, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155446 ROK THE SPOT ACTIVE 2021-11-21 2026-12-31 - 6421 SW 114 CT, MIAMI, FL, 33173
G21000155423 ART BASTARD ACTIVE 2021-11-20 2026-12-31 - 6421 SW 114 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 6905 SW 110 AVE, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-03-28 6905 SW 110 AVE, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 6905 SW 110 AVE, Miami, FL 33173 -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-21 PALOMEQUE, FELIPE, MGR -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-11-20
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State