Entity Name: | RUG EVOLUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Apr 2014 (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: | L14000064869 |
FEI/EIN Number | 32-0440013 |
Address: | 19790 West Dixie Highway, Miami, FL, 33180, US |
Mail Address: | 693 Golden Beach Drive, Golden Beach, FL, 33160, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiBartolomeo Dean FEsq. | Agent | 8400 Bird Road, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
MIODOWNIK JACQUES | Manager | 19790 West Dixie Highway, Miami, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 19790 West Dixie Highway, Suite 1206, Miami, FL 33180 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 19790 West Dixie Highway, Suite 1206, Miami, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | DiBartolomeo, Dean F, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 8400 Bird Road, Miami, FL 33155 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State