Search icon

RODRIGUEZ FAMILY PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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