Search icon

RUDG-THE COMMONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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