Search icon

RR AUTOMOTIVE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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