Entity Name: | RUSHASI 52 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUSHASI 52 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: |
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: | 24 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000067569 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16275 COLLINS AVENUE APT. 2101, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 16275 COLLINS AVENUE APT. 2101, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCEDES AUDAY DE COHEN | Managing Member | 16275 COLLINS AVENUE, APT 2101, SUNNY ISLES BEACH, FL, 33160 |
COHEN MERCEDES | Managing Member | 16275 COLLINS AVENUE, APT 2101, SUNNY ISLES BEACH, FL, 33160 |
COHEN SIMON | Managing Member | 16275 COLLINS AVENUE, APT 2101, SUNNY ISLES BEACH, FL, 33160 |
GBS CONSULTANTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | GBS CONSULTANTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 3350 SW 148TH AVE., SUITE 120, MIRAMAR, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-19 | 16275 COLLINS AVENUE APT. 2101, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-07-17 | 16275 COLLINS AVENUE APT. 2101, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2012-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-12 |
REINSTATEMENT | 2012-07-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State