Search icon

RCF, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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