Search icon

RUEGRACE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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