Search icon

RONIN LEARNING LLC - Florida Company Profile

Company Details

Entity Name: RONIN LEARNING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONIN LEARNING 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: 04 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000167973
FEI/EIN Number 46-4428586

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

Address: 5403 SW 128 CT, MIAMI, FL, 33175, US
Mail Address: 5403 SW 128 CT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Socarras Vanessa Manager 5403 SW 128 CT, MIAMI, FL, 33175
Socarras Zenarda Manager 5403 SW 128 CT, MIAMI, FL, 33175
Socarras Vanessa Agent 5403 SW 128 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 5403 SW 128 CT, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 5403 SW 128 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-01-13 5403 SW 128 CT, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2022-01-13 Socarras , Vanessa -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-06-21
REINSTATEMENT 2018-12-14
ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
LC Amendment 2014-08-04
ANNUAL REPORT 2014-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State