Entity Name: | RUBBER TRADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUBBER TRADE 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: | 21 Jan 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000006604 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL, 33141, US |
Mail Address: | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobus Joubert Marthinus | Manager | 184 Bush Willow Street, Birdwood Estate, I, Hartbeespoort, 0260 |
APEX CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
LC RESTATED ARTICLES | 2016-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-12-13 | APEX CORPORATE SERVICES LLC | - |
LC AMENDED AND RESTATED ARTICLES | 2012-12-13 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2012-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-24 |
LC Restated Articles | 2016-02-17 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-22 |
LC Amended and Restated Art | 2012-12-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State