Search icon

DCT-RHUM, LLC - Florida Company Profile

Company Details

Entity Name: DCT-RHUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCT-RHUM, 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L14000009657
FEI/EIN Number 46-4703959

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

Mail Address: 3985 STEVE REYNOLDS BLVD STE L101, NORCROSS, GA, 30093, US
Address: 17885 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKAR CHITTRANJAN K Manager 17885 COLLINS AVENUE UNIT 4001, SUNNY ISLES BEACH, FL, 33160
THAKKAR CHITTRANJAN K Authorized Member 17885 COLLINS AVENUE UNIT 4001, SUNNY ISLES BEACH, FL, 33160
THAKKAR SALONI Authorized Member 17885 COLLINS AVENUE UNIT 4001, SUNNY ISLES BEACH, FL, 33160
THAKKAR CHITTRANJAN K Agent 17885 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
CHANGE OF MAILING ADDRESS 2018-10-05 17885 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 THAKKAR, CHITTRANJAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State