Entity Name: | RODRIGUEZ FAMILY PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RODRIGUEZ FAMILY PROPERTY MANAGEMENT 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: | 18 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | L14000044684 |
FEI/EIN Number |
46-5284326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 SW 27th AVENUE, MIAMI, FL, 33133, US |
Mail Address: | 8959 ALEXANDRA CIRCLE, WELLINGTON, FL, 33414, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ, FELTMAN, DA SILVA & COSTA, PLLC | Agent | - |
RODRIGUEZ ERNESTO | Manager | 2613 GEORGIA LANE, LAKE WORTH, FL, 33460 |
RODRIGUEZ ISRAEL | Manager | 2525 SW 27th AVENUE, MIAMI, FL, 33133 |
RODRIGUEZ MARTHA | Manager | 8959 ALEXANDRA CIRCLE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 2525 SW 27th AVENUE, STE 200, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | Alvarez Feltman Da Silva & Costa, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 2525 SW 27th AVENUE, STE 200, MIAMI, FL 33133 | - |
LC AMENDMENT | 2015-06-01 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-01 | 2525 SW 27th AVENUE, STE 200, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-08 |
LC Amendment | 2015-06-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State