Search icon

RGC UNIVERSAL LLC

Company Details

Entity Name: RGC UNIVERSAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Sep 2014 (10 years ago)
Document Number: L11000024635
FEI/EIN Number 900665203
Address: 371 nw 170 st, MIami, FL, 33169, US
Mail Address: 371 nw 170 st, MIami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAXWELL RICK A Agent 9820 NW 20th CT, Pembroke Pines, FL, 33024

Managing Member

Name Role Address
BROWN GARRETT E Managing Member 20060 NW 13TH AVE, MIAMI GARDENS, FL, 33169
MAXWELL RICK A Managing Member 9820 NW 20th Ct, Pembroke Pines, FL, 33024
PAMPHILE KEVIN A Managing Member 19821 NW 2ND AVE, MIAMI, FL, 33169

Manager

Name Role Address
BOURDEAU REGINALD Manager 198 NW 2ND AVE STE 160, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080244 FLY SUPPLY CLOTHING EXPIRED 2012-08-14 2017-12-31 No data 108 SW 6TH ST, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 9820 NW 20th CT, Pembroke Pines, FL 33024 No data
LC AMENDMENT 2014-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 371 nw 170 st, A, MIami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2014-01-09 371 nw 170 st, A, MIami, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State