Entity Name: | RUVAC USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUVAC USA, 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: | 07 Jan 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Apr 2012 (13 years ago) |
Document Number: | L11000002850 |
FEI/EIN Number |
274509120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Venice Lane 1765, North Miami, FL, 33181, US |
Mail Address: | 2020 NE 163Rd ST, North Miami, FL, 33162, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUX GUILLERMO J | Managing Member | CO/ 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
Perez Soriano Maria L | Managing Member | CO/ 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
ROUX GUILLERMO J | Agent | Venice Lane 1765, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | Venice Lane 1765, Apt 1 E, North Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | Venice Lane 1765, Apt 1 E, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | Venice Lane 1765, Apt 1 E, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | ROUX, GUILLERMO J | - |
LC AMENDMENT | 2012-04-25 | - | - |
LC AMENDMENT | 2011-02-14 | - | - |
LC AMENDMENT | 2011-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State