Search icon

RWC REAL ESTATE MGMT LLC - Florida Company Profile

Company Details

Entity Name: RWC REAL ESTATE MGMT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RWC REAL ESTATE MGMT 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: 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 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000068911
FEI/EIN Number 270556944

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

Address: 11520 SW 22ND COURT, DAVIE, FL, 33325
Mail Address: 11520 SW 22ND COURT, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS Manager 11520 SW 22ND COURT, DAVIE, FL, 33325
SAMUELS HARRY M Agent 2901 STIRLING ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2010-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 2901 STIRLING ROAD, 307, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000033284 TERMINATED 1000000913400 BROWARD 2022-01-12 2042-01-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-02
LC Amendment 2010-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State