Entity Name: | R BROTHERS 5 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R BROTHERS 5 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: | 07 Jun 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: | L11000066527 |
FEI/EIN Number |
452475719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14033 SW 166th Street, Miami, FL, 33177, US |
Mail Address: | 14033 SW 166th Street, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTACROCE JOSE A | Managing Member | 14033 SW 166th Street, Miami, FL, 33177 |
SANTACROCE MARTA L | Managing Member | 14033 SW 166th Street, Miami, FL, 33177 |
SANTACROCE FRANCA R | Managing Member | 14033 SW 166th Street, Miami, FL, 33177 |
SANTACROCE MARIA F | Managing Member | 14033 SW 166th Street, Miami, FL, 33177 |
SANTACROCE JOSE A | Agent | 14033 SW 166th Street, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 14033 SW 166th Street, Miami, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 14033 SW 166th Street, Miami, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | SANTACROCE, JOSE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 14033 SW 166th Street, Miami, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
AMENDED ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State