Search icon

RS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: RS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RS INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000053947
FEI/EIN Number 452398930

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

Address: 2140 S Dixie Hwy, Miami, FL, 33133, US
Mail Address: 1002 LONGMEADOW DR., GLENVIEW, IL, 60025, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rade Tomic Manager 1002 LONGMEADOW DR., GLENVIEW, IL, 60025
Tomic Rade Agent 2140 S Dixie Hwy, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083868 LVX EXPIRED 2011-08-24 2016-12-31 - 2060 MARILYN COURT, #235, CLEARWATER, FL, 33765
G11000071648 PRIOR DESIGN NORTH AMERICA EXPIRED 2011-07-18 2016-12-31 - 2060 MARILYN ST, #235, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 2140 S Dixie Hwy, 207, Miami, FL 33133 -
REINSTATEMENT 2020-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 2140 S Dixie Hwy, 207, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-10-15 Tomic, Rade -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-06 - -
CHANGE OF MAILING ADDRESS 2013-12-06 2140 S Dixie Hwy, 207, Miami, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001027201 TERMINATED 1000000508317 LEON 2013-05-23 2033-05-29 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000994692 TERMINATED 1000000376398 PINELLAS 2012-12-04 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-10-30
REINSTATEMENT 2013-12-06
Florida Limited Liability 2011-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State