Entity Name: | ONE RG SQUARE INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE RG SQUARE INVESTMENTS, L.L.C. 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: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000126026 |
FEI/EIN Number |
261738770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2135 Hibiscus Circle, NORTH MIAMI, FL, 33181, US |
Mail Address: | 2135 Hibiscus Circle, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ REYNALDO E | Manager | 2135 hibiscus circle, NORTH MIAMI, FL, 33181 |
GONZALEZ JOSE DAVID | Manager | 1200 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Lopez Peter M | Agent | 1911 NW 150TH AVE, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | Lopez, Peter M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 1911 NW 150TH AVE, 201, Pembroke Pines, FL 33028 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 2135 Hibiscus Circle, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 2135 Hibiscus Circle, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State