Search icon

RRR QUALITY BPOS AND INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: RRR QUALITY BPOS AND INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRR QUALITY BPOS AND INSPECTIONS, 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 16 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L07000125065
FEI/EIN Number 261646722

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

Address: 11930 NW 23 Street, PEMBROKE PINES, FL, 33026, US
Mail Address: 11930 NW 23 Street, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosquete Rafael V President 11930 NW 23rd Street, Pembroke Pines, FL, 33026
Brown Stephanne Manager 11930 NW 23rd Street, Pembroke Pines, FL, 33026
ROSQUETE RAFAEL V Agent 11930 NW 23rd Street, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 11930 NW 23 Street, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2019-01-29 11930 NW 23 Street, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 11930 NW 23rd Street, Pembroke Pines, FL 33026 -
LC AMENDMENT 2014-12-01 - -

Documents

Name Date
LC Voluntary Dissolution 2019-12-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-15
LC Amendment 2014-12-01
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State