Entity Name: | RJ GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RJ GLOBAL, 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: | 07 Mar 2013 (12 years ago) |
Date of dissolution: | 22 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | L13000035108 |
FEI/EIN Number |
90-0944641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 WESTWARD DR, MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 725 WESTWARD DR, MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Pereyra Claudia | Manager | 725 WESTWARD DR, MIAMI SPRINGS, FL, 33166 |
Torres Asomoza Alejandro M | Agent | 725 WESTWARD DR, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 725 WESTWARD DR, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-17 | 725 WESTWARD DR, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-12-17 | 725 WESTWARD DR, MIAMI SPRINGS, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-02 | Torres Asomoza, Alejandro Manuel | - |
LC AMENDMENT | 2013-09-04 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEPA GROUP LLC, etc., et al., VS DAKHILL LLC, etc., et al., | 3D2017-1428 | 2017-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENTREPLATOS USA LLC |
Role | Appellant |
Status | Active |
Name | GERARDO ARQUERO PEREDA |
Role | Appellant |
Status | Active |
Name | TEPA GROUP LLC |
Role | Appellant |
Status | Active |
Representations | MICHAEL D. STEWART |
Name | LOGALL, LLC |
Role | Appellant |
Status | Active |
Name | CHAMBAO USA, LLC |
Role | Appellant |
Status | Active |
Name | TEPA PROPERTIES LLC |
Role | Appellant |
Status | Active |
Name | DAKHILL LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Cole, NICOLAS M. JIMENEZ, Brian M. Torres, Cody German |
Name | RJ GLOBAL, LLC |
Role | Appellee |
Status | Active |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-08-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-08-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of voluntary dismissal |
On Behalf Of | TEPA GROUP LLC |
Docket Date | 2017-07-07 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for review of order denying stay pending appeal is hereby denied. SUAREZ, SCALES and LUCK, JJ., concur. |
Docket Date | 2017-07-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAKHILL LLC |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response no later than noon on Monday, July 10, 2017 to the appellants¿ emergency motion for review. SUAREZ, SCALES and LUCK, JJ., concur. |
Docket Date | 2017-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the motion for review |
On Behalf Of | DAKHILL LLC |
Docket Date | 2017-07-05 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ for review od order denying stay pending appeal |
On Behalf Of | TEPA GROUP LLC |
Docket Date | 2017-06-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 10, 2017. |
Docket Date | 2017-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | TEPA GROUP LLC |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-18 |
LC Amendment | 2013-09-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State