Search icon

RIBKIB, LLC - Florida Company Profile

Headquarter

Company Details

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

RIBKIB, 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000132127
FEI/EIN Number 453929565

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

Address: 4900 NW 2 Ave, miami, FL, 33127, US
Mail Address: 4900 NW 2 Ave, miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_04534425
State:
ILLINOIS

Key Officers & Management

Name Role Address
NEARY DANIEL Manager 4900 NW 2 Ave, miami, FL, 33127
Fink Brian LEsq. Agent 2121 Ponce De Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-27 4900 NW 2 Ave, miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4900 NW 2 Ave, miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2121 Ponce De Leon Blvd, Suite 740, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Fink, Brian L, Esq. -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-10-06
REINSTATEMENT 2014-10-01
REINSTATEMENT 2013-10-17

Date of last update: 02 May 2025

Sources: Florida Department of State