Entity Name: | RRG ARCH-PONCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RRG ARCH-PONCE, 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: | 08 Feb 2008 (17 years ago) |
Date of dissolution: | 02 Sep 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Sep 2020 (5 years ago) |
Document Number: | L08000014201 |
FEI/EIN Number |
291948879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DAVID SMITH, 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US |
Mail Address: | C/O DAVID SMITH, 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAVID | Manager | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
Galbut Marisa | President | 2200 Biscayne Boulevard, Miami, FL, 33137 |
Muhlrad Mark | Vice President | 2200 Biscayne Boulevard, Miami, FL, 33137 |
Muhlrad Mark | Secretary | 2200 Biscayne Boulevard, Miami, FL, 33137 |
SHEITELMAN MICHAEL | Agent | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC VOLUNTARY DISSOLUTION | 2020-09-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | SHEITELMAN, MICHAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | C/O DAVID SMITH, 2200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | C/O DAVID SMITH, 2200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-09-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State