Entity Name: | RUDG I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUDG I, 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: |
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: | 12 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2017 (8 years ago) |
Document Number: | L09000109181 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDG, LLC | Managing Member | - |
PEREZ JORGE M | President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
ALLEN MATTHEW | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
MILO ALBERTO | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2017-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | CORPORATE CREATIONS NETWORK INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-02-27 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State