Search icon

R & S EXPORTERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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