Entity Name: | RENDIVALOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENDIVALOR, 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 Aug 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000082380 |
FEI/EIN Number |
980593394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18975 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18975 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ PEREZ EDUARDO JOSE | Managing Member | 18975 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
VARGAS JIMENEZ YANICE D | Managing Member | 18975 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
FERNANDEZ PEREZ EDUARDO JOSE | Agent | 18975 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | FERNANDEZ PEREZ, EDUARDO JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 18975 COLLINS AVENUE, A-112, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 18975 COLLINS AVENUE, A-112, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 18975 COLLINS AVENUE, A-112, SUNNY ISLES BEACH, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001563379 | TERMINATED | 1000000495924 | MIAMI-DADE | 2013-10-07 | 2033-10-29 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-10 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-06-14 |
ANNUAL REPORT | 2009-03-31 |
Florida Limited Liability | 2008-08-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State