Entity Name: | RH LANDSCAPING OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
RH LANDSCAPING OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Nov 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 May 2024 (9 months ago) |
Document Number: | L12000149585 |
FEI/EIN Number |
99-3748924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 |
Mail Address: | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ NAVARRO, RENE H | Agent | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 |
HERNANDEZ NAVARRO , RENE H | Manager | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 |
HERNANDEZ NAVARRO , RENE H | Authorized Member | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 |
HERNANDEZ NAVARRO , RENE H | Authorized Representative | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-26 | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2024-09-26 | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-26 | 409 NW 21ST AVENUE APT 3, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-07 | HERNANDEZ NAVARRO, RENE H | - |
LC NAME CHANGE | 2024-05-23 | RH LANDSCAPING OF FLORIDA, LLC | - |
REINSTATEMENT | 2023-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-12-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2024-06-07 |
LC Name Change | 2024-05-23 |
REINSTATEMENT | 2023-05-01 |
REINSTATEMENT | 2021-01-22 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-12-19 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-02-10 |
Florida Limited Liability | 2012-11-29 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State