Entity Name: | RUEGRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUEGRACE 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. |
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: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 14 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | L12000119480 |
FEI/EIN Number |
46-1013018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 NW 30TH TERRACE, MIAMI, FL, 33122, US |
Mail Address: | 8500 NW 30TH TERRACE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ VERAS ALFREDO L | Managing Member | 8500 NW 30TH TERRACE, MIAMI, FL, 33122 |
CUELLAR DE PEREZ EVELYN C | Managing Member | 8500 NW 30TH TERRACE, MIAMI, FL, 33122 |
PEREZ CUELLAR ALFREDO J | Manager | 8500 NW 30TH TER, MIAMI, FL, 33122 |
PEREZ CUELLAR LIZA M | Manager | 8500 NW 30TH TER, MIAMI, FL, 33122 |
PEREZ CUELLAR MARIA C | Manager | 8500 NW 30TH TER, MIAMI, FL, 33122 |
FERNANDEZ ACCOUNTING & TAX SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 7855 NW 12 ST, SUITE 214, Doral, FL 33126 | - |
LC AMENDMENT | 2016-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-04 | 8500 NW 30TH TERRACE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2013-06-04 | 8500 NW 30TH TERRACE, MIAMI, FL 33122 | - |
LC ARTICLE OF CORRECTION | 2012-10-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-12-12 |
AMENDED ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State