Entity Name: | RG ENGINEERING OF SOUTH FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RG ENGINEERING OF SOUTH FLORIDA 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: | 17 Oct 2007 (18 years ago) |
Date of dissolution: | 16 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2024 (4 months ago) |
Document Number: | L07000105440 |
FEI/EIN Number |
82-4912721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1108 Ponce de Leon Blvd., Coral Gables, FL, 33134, US |
Address: | 605 Condado Street, San Alberto Bldg, Santurize, 00907, PR |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMINO LANDRON MIGUEL R | Manager | 806 CONDADO STREET, SANTURZE, 00907 |
Fors, Sr. Jorge L | Agent | 1108 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 605 Condado Street, San Alberto Bldg, Suite 322, Santurize 00907 PR | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Fors, Sr., Jorge L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1108 Ponce de Leon Blvd., Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 605 Condado Street, San Alberto Bldg, Suite 322, Santurize 00907 PR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-16 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State