Entity Name: | RESULTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESULTICS, 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: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000009695 |
FEI/EIN Number |
30-0480420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BRICKELL BAY DR, MIAMI, FL, 33131, US |
Mail Address: | 1001 BRICKELL BAY DR, SUITE 2730, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAIENTZ GUSTAVO | Manager | 1001 BRICKELL BAY DR, MIAMI, FL, 33131 |
MARCELL FELIPE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1001 BRICKELL BAY DR, SUITE 2730, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1001 BRICKELL BAY DR, SUITE 2730, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1001 BRICKELL BAY DR., STE 2730, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | MARCELL FELIPE, P.A. | - |
LC AMENDED AND RESTATED ARTICLES | 2008-09-15 | - | - |
LC AMENDMENT | 2008-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State