Entity Name: | RIOBO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
RIOBO USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | L08000014793 |
FEI/EIN Number |
26-1958705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NE 23RD ST, 1003, MIAMI, FL 33137 |
Mail Address: | 601 NE 23RD ST, 1003, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOBO, JESUS D | Agent | 601 NE 23RD ST, 1003, MIAMI, FL 33137 |
Riobo, Jesus David | President | 601 NE 23RD ST, 1003 MIAMI, FL 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041411 | LKR ENTERPRISES | EXPIRED | 2015-04-24 | 2020-12-31 | - | 11295 SW 91 TERR, MIAMI, FL, 33176 |
G09020900218 | LR ELECTRONICS | EXPIRED | 2009-01-19 | 2014-12-31 | - | 8927 SW 108 CIRCLE COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 601 NE 23RD ST, 1003, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 601 NE 23RD ST, 1003, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 601 NE 23RD ST, 1003, MIAMI, FL 33137 | - |
REINSTATEMENT | 2019-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | RIOBO, JESUS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-07-13 |
REINSTATEMENT | 2019-02-12 |
REINSTATEMENT | 2017-10-30 |
REINSTATEMENT | 2014-10-14 |
ANNUAL REPORT | 2013-08-03 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State