Entity Name: | RIDESA INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIDESA INTERNATIONAL, 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: |
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: | 24 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | L07000097179 |
FEI/EIN Number |
261127221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8504 NW 70 STREET, MIAMI, FL, 33166, US |
Mail Address: | 8504 NW 70 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SALES DUCLOS RICARDO A | Director | 8504 NW 70 STREET, MIAMI, FL, 33166 |
DE SALES DUCLOS RICARDO A | Agent | 8504 NW 70 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 8504 NW 70 STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 2018-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | DE SALES DUCLOS, RICARDO A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-16 | 8504 NW 70 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-09-16 | 8504 NW 70 STREET, MIAMI, FL 33166 | - |
LC AMENDMENT | 2011-04-12 | - | - |
LC AMENDMENT | 2011-03-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000498996 | ACTIVE | 1000000833455 | DADE | 2019-07-17 | 2039-07-24 | $ 7,931.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000820472 | ACTIVE | 1000000805725 | DADE | 2018-12-12 | 2038-12-19 | $ 4,528.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000820480 | TERMINATED | 1000000805727 | DADE | 2018-12-12 | 2028-12-19 | $ 1,026.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000606295 | LAPSED | 2016-026904-CA-01 | MIAMI-DADE COUNTY | 2017-09-18 | 2022-11-02 | $61,637.00 | FUNDING CIRCLE USA INC, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111 |
J17000627580 | LAPSED | 2016-026904-CA-01 (27) | MIAMI-DADE COUNTY | 2017-09-18 | 2022-11-14 | $61,637.00 | FUNDING CIRCLE USA INC, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-04-20 |
REINSTATEMENT | 2018-04-11 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State