Search icon

RAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAL SOLUTIONS 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000114831
FEI/EIN Number 46-3421431

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

Address: 1031 IVES DAIRY ROAD, MIAMI, FL, 33179, US
Mail Address: 1031 IVES DAIRY ROAD, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY RICHARD Managing Member 1031 Ives Dairy Road, Miami, FL, 33179
AZANHA LUCIANA MARK 1031 IVES DAIRY ROAD, MIAMI, FL, 33179
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-04-17 RAL SOLUTIONS LLC -
CHANGE OF MAILING ADDRESS 2019-04-17 1031 IVES DAIRY ROAD, STE 228, MIAMI, FL 33179 -

Documents

Name Date
REINSTATEMENT 2023-09-15
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-03-04
LC Amendment and Name Change 2019-04-17
REINSTATEMENT 2018-10-14
LC Amendment and Name Change 2017-10-10
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State