Entity Name: | RUDG-THE COMMONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUDG-THE COMMONS, 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: |
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: | 25 Jul 2011 (14 years ago) |
Document Number: | L11000085083 |
FEI/EIN Number |
45-2818857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NW 1ST AVE., MIAMI, FL, 33136, US |
Mail Address: | 1000 NW 1ST AVE., MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URGENT, INC. | Agent | - |
URGENT, INC. | Auth | - |
CRESPO HENRY Sr. | President | 1951 NW 7TH AVE, MIAMI, FL, 33136 |
Nelson Saliha | Chief Executive Officer | 8000 WEST DR APT 516, North Bay Village, FL, 33141 |
LAPCIUC MARCOS | Treasurer | 445 NORTH MERIDIAN AVE, MIAMI BEACH, FL, 33140 |
HERNANDEZ CARIDAD | Director | 1366 Kenyon St. NW, Washington DC, DC, 20010 |
DUARTE EDGAR | Director | 9200 SW 125 TERRACE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Urgent Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1000 NW 1ST AVE, SUITE 100, Miami, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-19 | 1000 NW 1ST AVE., SUITE 100, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2018-12-19 | 1000 NW 1ST AVE., SUITE 100, MIAMI, FL 33136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-12-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State