Search icon

R.K.P. REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: R.K.P. REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.K.P. REAL ESTATE HOLDINGS, 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: 25 Feb 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L11000024270
FEI/EIN Number 11-6380372

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

Address: 650 WEST AVENUE, Miami Beach, FL, 33139, US
Mail Address: 650 WEST AVENUE, Miami BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONEYPENNY RKP, LLC. Manager 8160 E BUTHERUS DR, SCOTTSDALE, AZ, 85260
POSNER ROBERT Agent 650 WEST AVENUE, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-15 1504 Bay Rd, #2002, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 1504 Bay Rd, #2002, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 1504 Bay Rd, #2002, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-21 650 WEST AVENUE, #2307, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 650 WEST AVENUE, #2307, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 650 WEST AVENUE, #2307, Miami Beach, FL 33139 -
LC STMNT OF AUTHORITY 2021-12-13 - -
LC STMNT OF RA/RO CHG 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 POSNER, ROBERT -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
LC Amendment 2021-12-13
CORLCAUTH 2021-12-13
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State