Search icon

RUBEN MICRO SYSTEMS L.L.C. - Florida Company Profile

Company Details

Entity Name: RUBEN MICRO SYSTEMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBEN MICRO SYSTEMS L.L.C. 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000015852
FEI/EIN Number 264463180

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

Address: 9781 NW 25TH COURT, FT. LAUDERDALE, FL, 33322, UN
Mail Address: 9781 NW 25TH COURT, FT. LAUDERDALE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZATE RUBEN D President 9781 NW 25TH COURT, FT. LAUDERDALE, FL, 333222716
RENGIFO CLARA A Secretary 9781 NW 25TH COURT, FT. LAUDERDALE, FL, 333222716
ALZATE RUBEN D Agent 9781 NW 25TH COURT, FT. LAUDERDALE, FL, 333222716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 ALZATE, RUBEN D -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-31 9781 NW 25TH COURT, FT. LAUDERDALE, FL 33322 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-16 9781 NW 25TH COURT, FT. LAUDERDALE, FL 33322 UN -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-21
REINSTATEMENT 2012-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State