Search icon

RANGEL MARINE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: RANGEL MARINE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANGEL MARINE SOLUTIONS, 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: 24 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: L11000120982
FEI/EIN Number 30-0954450

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

Address: 12030 SW 129TH CT, Suite 208, MIAMI, FL, 33186, US
Mail Address: 12030 SW 129TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL DAVID G Auth 12030 SW 129TH CT, MIAMI, FL, 33186
BREAKSPEARE GILLIAN Agent 12030 SW 129TH CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031572 BIOLARVAS MARINAS CA ACTIVE 2020-03-12 2025-12-31 - C/O MARK E. FRIED, P.A., 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 12030 SW 129TH CT, Suite 208, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 12030 SW 129TH CT, Suite 208, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-14 BREAKSPEARE, GILLIAN -
CHANGE OF MAILING ADDRESS 2021-04-14 12030 SW 129TH CT, Suite 208, MIAMI, FL 33186 -
REINSTATEMENT 2020-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-11-03 RANGEL MARINE SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-02-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State