Search icon

ROBILE, LLC - Florida Company Profile

Company Details

Entity Name: ROBILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBILE, 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: 02 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2018 (7 years ago)
Document Number: L11000088464
FEI/EIN Number 39-2079663

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ROBINSON GEOFFREY Managing Member 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL, 33023
VAZQUEZ GERARDO A Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

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 - 1425 BRICKELL AVE #54A, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-04-26 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL 33023 -
LC AMENDMENT 2013-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 601 BRICKELL KEY DRIVE, 702, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-08-13 VAZQUEZ, GERARDO A -
LC ARTICLE OF CORRECTION 2011-08-10 - -

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 Apr 2025

Sources: Florida Department of State