Search icon

RUNNERS AND CO., LLC - Florida Company Profile

Company Details

Entity Name: RUNNERS AND CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUNNERS AND CO., 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: 18 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L09000111064
FEI/EIN Number 271338494

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

Address: 10365 NW 41 ST, DORAL, FL, 33178, US
Mail Address: 10365 NW 41 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZZO GIUSEPPINA Managing Member 2480 BAY ISLES DR, WESTON, FL, 33327
DEL CORRO JOSE A Managing Member 2480 BAY ISLES DR, WESTON, FL, 33327
SILVIO TARDUGNO Manager 2480 BAY ISLES DR, WESTON, FL, 33327
TARDUGNO SILVIO Sr. Agent 10365 NW 41 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 10365 NW 41 ST, DORAL, FL 33178 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 TARDUGNO, SILVIO, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-06-01 - -
CHANGE OF MAILING ADDRESS 2012-03-23 10365 NW 41 ST, DORAL, FL 33178 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000071336 TERMINATED 1000000877002 DADE 2021-02-12 2041-02-17 $ 3,104.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-26
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
LC Amendment 2017-06-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State