Search icon

ROBILE, LLC

Company Details

Entity Name: ROBILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2018 (6 years ago)
Document Number: L11000088464
FEI/EIN Number 39-2079663
Address: 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL, 33023, US
Mail Address: 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ GERARDO A Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Managing Member

Name Role Address
ROBINSON GEOFFREY Managing Member 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001604 MEDIALUNAS CALIENTITAS EXPIRED 2013-01-04 2018-12-31 No data 1425 BRICKELL AVE #54A, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2017-04-26 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL 33023 No data
LC AMENDMENT 2013-08-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 601 BRICKELL KEY DRIVE, 702, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-08-13 VAZQUEZ, GERARDO A No data
LC ARTICLE OF CORRECTION 2011-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-08-06
LC Amendment 2013-08-06
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-08-13
LC Article of Correction 2011-08-10
Florida Limited Liability 2011-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State