Search icon

RND HEADQUARTERS, LLC - Florida Company Profile

Company Details

Entity Name: RND HEADQUARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RND HEADQUARTERS, 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: 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: 30 Jul 2008 (17 years ago)
Document Number: L08000073133
FEI/EIN Number 263160194

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

Address: 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054
Mail Address: 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900KKPMQ1NO7TJG04 L08000073133 US-FL GENERAL ACTIVE 2008-07-30

Addresses

Legal C/O LOUIS, MYRIAM KESQ, 2611 HOLLYWOOD BLVD, HOLLYWOOD, US-FL, US, 33020
Headquarters 13449 N. W. 42ND AVENUE, OPA LOCKA, US-FL, US, 33054

Registration details

Registration Date 2019-09-19
Last Update 2024-08-20
Status ISSUED
Next Renewal 2025-09-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000073133

Key Officers & Management

Name Role Address
WHITEBOOK DANIEL S Managing Member 13449 N. W. 42ND AVENUE, OPA LOCKA, FL, 33054
LOUIS MYRIAM K Agent 2611 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 13449 N. W. 42ND AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-01-11 13449 N. W. 42ND AVENUE, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State