Search icon

RESIDENTIAL-COMMERCIAL CONSTRUCTION & REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL-COMMERCIAL CONSTRUCTION & REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESIDENTIAL-COMMERCIAL CONSTRUCTION & REPAIR, 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: 25 Jan 2012 (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: L12000011924
FEI/EIN Number APPLIED FOR

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

Address: 2310 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
Mail Address: 2310 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABRE MICHAEL Managing Member 2310 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
FABRE ALBERTO Managing Member 2310 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
FABRE FRANK Manager 2310 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134
FABRE MICHAEL C Agent 2310 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042942 RCCR EXPIRED 2012-05-07 2017-12-31 - 2310 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 FABRE, MICHAEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State