Entity Name: | RCF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RCF, 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 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000078436 |
FEI/EIN Number |
452726392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11900 BISCAYNE BOULEVARD, SUITE 302, MIAMI, FL, 33181, US |
Mail Address: | 11900 BISCAYNE BOULEVARD, SUITE 302, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECKER CRAIG I | Managing Member | 11900 BISCAYNE BOULEVARD, MIAMI, FL, 33181 |
Rodrigo Fritis | Authorized Person | 416 Surfside Blvd, Surfside, FL, 33154 |
Fritis Rodrigo | Agent | 416 91 st, Surfisde, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 416 91 st, Surfisde, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2016-10-24 | 11900 BISCAYNE BOULEVARD, SUITE 302, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | Fritis, Rodrigo | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-24 | 11900 BISCAYNE BOULEVARD, SUITE 302, MIAMI, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-01-09 | RCF, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-01-12 |
LC Name Change | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-12-15 |
ANNUAL REPORT | 2014-06-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-10-05 |
ANNUAL REPORT | 2012-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State