Search icon

RUDY METALS, LLC - Florida Company Profile

Company Details

Entity Name: RUDY METALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RUDY METALS, 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 03 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2019 (6 years ago)
Document Number: L08000056597
FEI/EIN Number 26-2781336

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

Address: 1521 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311
Mail Address: 1521 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZCANO, RODOLFO R Agent 1521 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311
LAZCANO, RODOLFO R Managing Member 1521 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311
LAZCANO, MARIA A Manager 1521 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 1521 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2011-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 1521 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2011-01-20 1521 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-01-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-01-20
ANNUAL REPORT 2009-02-28
LC Amendment 2009-01-29

Date of last update: 24 Feb 2025

Sources: Florida Department of State