Search icon

LA RIOJA IMPORT & EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: LA RIOJA IMPORT & EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA RIOJA IMPORT & EXPORT, 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: 30 Oct 2009 (15 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L09000104847
FEI/EIN Number 271229302

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

Address: 1500 W COPANS RD, POMPANO BEACH, FL, 33064, US
Mail Address: 1500 W COPANS RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PABLO Managing Member 1500 W COPANS RD, POMPANO BEACH, FL, 33064
RODRIGUEZ RITA Manager 1500 W COPANS RD, POMPANO BEACH, FL, 33064
RODRIGUEZ ERICA Manager 1500 W COPANS RD, POMPANO BEACH, FL, 33064
BOSSOLA JARED FESQ. Agent 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 1500 W COPANS RD, A4, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2015-01-24 BOSSOLA, JARED, FESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-24 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2015-01-24 1500 W COPANS RD, A4, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State