Search icon

RUSSO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RUSSO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSSO PROPERTIES, 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: 19 Dec 2008 (16 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L08000115545
FEI/EIN Number NOT APPLICABLE

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

Address: 13205 SW 71ST AVE, Miami, FL, 33156, US
Mail Address: RAFFERTY, WILLIAM L. JR., C/O GUNSTER, YOAKLEY & STEWART, P.A., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO ROBERT Manager 13205 SW 71ST AVE, Miami, FL, 33156
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
VOLUNTARY DISSOLUTION 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 Corporate Creations Network Inc. -
CHANGE OF MAILING ADDRESS 2019-04-18 13205 SW 71ST AVE, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 13205 SW 71ST AVE, Miami, FL 33156 -
REINSTATEMENT 2016-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-04-19
Reinstatement 2015-03-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State