Search icon

VERONICA RODRIGUEZ PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: VERONICA RODRIGUEZ PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERONICA RODRIGUEZ PRODUCTIONS 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 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000122204
FEI/EIN Number 461062278

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

Address: 888 BISCAYNE BLVD, APT 4805, MIAMI, FL, 33132, US
Mail Address: 247 SW 8TH ST, #416, MIAMI, FL, 33130, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLON GABRIEL Manager 888 BISCAYNE BLVD APT 4805, MIAMI, FL, 33132
ALJONA JESSICA C Manager 888 BISCAYNE BLVD APT 4805, MIAMI, FL, 33132
ROLON GABRIEL Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-02 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 ROLON, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-07 888 BISCAYNE BLVD, APT 4805, MIAMI, FL 33132 -
REINSTATEMENT 2013-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-07 888 BISCAYNE BLVD, APT 4805, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2013-11-07 888 BISCAYNE BLVD, APT 4805, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-03-02
REINSTATEMENT 2013-11-07
Florida Limited Liability 2012-09-25

Date of last update: 02 May 2025

Sources: Florida Department of State