Entity Name: | RUDG-TOWN CENTER MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jan 2012 (13 years ago) |
Document Number: | L12000006104 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role |
---|---|
RUDG, LLC | Managing Member |
Name | Role | Address |
---|---|---|
Perez Jorge M. | President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
Allen Matthew J. | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Milo, Jr., Alberto | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Del Pozzo Tony | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State