Entity Name: | R & S EXPORTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R & S EXPORTERS 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 2010 (14 years ago) |
Document Number: | L10000117939 |
FEI/EIN Number |
273962858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7407 NW 108th PATH, DORAL, FL, 33178, US |
Mail Address: | 7407 NW 108th PATH, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ RICARDO J | Director | 7407 NW 108th PATH, DORAL, FL, 33178 |
MEJIA SANDRA L | Director | 7407 NW 108th PATH, DORAL, FL, 33178 |
HUPPERT JOSEPH H | Agent | 10400 Griffin Road, Cooper City, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000017266 | AQUILOHAY | ACTIVE | 2024-01-31 | 2029-12-31 | - | 13463 NW 19TH LANE, MIAMI, FL, 33182 |
G16000043310 | RS | ACTIVE | 2016-04-28 | 2026-12-31 | - | 7407 NW 108TH PATH, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 13463 NW 19th LANE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2025-02-12 | 13463 NW 19th LANE, MIAMI, FL 33182 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 7407 NW 108th PATH, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 7407 NW 108th PATH, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 10400 Griffin Road, Suite 302, Cooper City, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | HUPPERT, JOSEPH H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State