Search icon

RODE LLC - Florida Company Profile

Company Details

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

RODE 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000099072
FEI/EIN Number 45-3120828

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

Address: 751 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 751 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBEID GILBERT Authorized Member 751 WASHINGTON AVE, MIAMI BEACH, FL, 33139
A.C. McCowan, CPA, PLLC Agent 1500 Bay Road, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074220 HABIBI DINER LLC EXPIRED 2014-07-17 2019-12-31 - 1035 WEST AVE, UNIT PH08, MIAMI BEACH, FL, 33139
G13000056833 CARIBBEAN KEBAP EXPIRED 2013-06-10 2018-12-31 - 7000 SW 62ND AVE SUITE 100, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1500 Bay Road, SUITE 1102, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-04-28 A.C. McCowan, CPA, PLLC -
LC AMENDMENT 2015-10-21 - -
LC AMENDMENT 2015-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 751 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-01-29 751 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
LC Amendment 2015-10-21
LC Amendment 2015-10-16
ANNUAL REPORT 2015-01-22
LC Amendment 2014-06-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State