Entity Name: | RR AUTOMOTIVE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RR AUTOMOTIVE HOLDINGS, 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: | 19 Dec 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 May 2022 (3 years ago) |
Document Number: | L08000115704 |
FEI/EIN Number |
273141696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13650 NW 107th Ave, Hialeah Gardens, FL, 33018, US |
Mail Address: | 15476 NW 77TH CT, 705, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ RAUL | Manager | 15476 NW 77TH CT, MIAMI LAKES, FL, 33016 |
Rodriguez Ryan | Manager | 15476 NW 77TH CT, MIAMI LAKES, FL, 33016 |
BETANCOURT ELISE | Manager | 15476 NW 77TH COURT, #705, MIAMI LAKES, FL, 33016 |
FAJARDO ROXANNA | Agent | 13650 NW 107th Ave, Hialeah Gardens, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-05-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-25 | 13650 NW 107th Ave, Hialeah Gardens, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 13650 NW 107th Ave, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 13650 NW 107th Ave, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | FAJARDO, ROXANNA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-27 |
LC Amendment | 2022-05-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State