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