Search icon

RODRIGUEZ & SONS PROPERTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ & SONS PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODRIGUEZ & SONS PROPERTY SOLUTIONS, 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: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: L09000051935
FEI/EIN Number 270259338

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

Address: 901 East 2nd Avenue, Unit 1, Hilaeah, FL, 33010, US
Mail Address: 901 East 2nd Avenue, Unit 1, Hilaeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Edna Auth 925 E 2nd Ave, Hialeah, FL, 33010
MORALES-RODRIGUEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-05 - -
REGISTERED AGENT NAME CHANGED 2023-05-05 Morales-Rodriguez, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 901 East 2nd Avenue, Unit 1, Hilaeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-06-30 901 East 2nd Avenue, Unit 1, Hilaeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 901 East 2nd Avenue, Unit 1, Hilaeah, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000396812 ACTIVE 1000000961526 DADE 2023-08-17 2033-08-23 $ 1,111.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-05-31
AMENDED ANNUAL REPORT 2023-06-23
REINSTATEMENT 2023-05-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State