Search icon

RDCO LLC - Florida Company Profile

Company Details

Entity Name: RDCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDCO 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: 24 May 2011 (14 years ago)
Document Number: L11000060791
FEI/EIN Number 45-2388913

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

Address: 1621 SW 23 STREET, MIAMI, FL, 33145, US
Mail Address: 1621 SW 23 STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND COCCOLI ROMAIN MGRM Managing Member 1621 SW 23 STREET, MIAMI, FL, 33145
DURAND COCCOLI ARNAUD MGR Manager 11 AVENUE DU GENERAL LECLERC, ST CLOUD, FL, 92210
DURAND COCCOLI ROMAIN Agent 1621 SW 23 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1621 SW 23 STREET, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2025-01-08 1621 SW 23 STREET, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2025-01-08 DURAND COCCOLI, ROMAIN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1621 SW 23 STREET, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2012-03-15 1621 SW 23 STREET, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 1621 SW 23 STREET, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 1621 SW 23 STREET, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State