Search icon

RETAIL PROTECTIVE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: RETAIL PROTECTIVE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETAIL PROTECTIVE SERVICE 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: 20 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L14000163229
FEI/EIN Number 47-2573390

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

Address: 540 NW 165th St Rd, MIAMI, FL, 33169, US
Mail Address: 540 NW 165th St Rd, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMY GABY Manager 540 NW 165th St Rd, MIAMI, FL, 33169
REMY GABY Agent 540 NW 165th St Rd, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062287 HANDYMAN ON THE GO LLC EXPIRED 2019-05-28 2024-12-31 - 540 NW 165TH ST ROAD, STE 305D, MIAMI, FL, 33169
G19000056740 RETAIL ROYAL COURIER LLC EXPIRED 2019-05-10 2024-12-31 - 540 NW 165TH ST ROAD, 305D, MIAMI, FL, 33169
G19000055346 STAINLESS CLEANING SERVICE LLC EXPIRED 2019-05-07 2024-12-31 - 540 NW 165TH ST RD, 305D, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 540 NW 165th St Rd, Suite 305D, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-05-01 540 NW 165th St Rd, Suite 305D, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2015-05-01 REMY, GABY -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 540 NW 165th St Rd, Suite 305D, MIAMI, FL 33169 -
LC AMENDMENT 2014-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659803 ACTIVE 1000001015392 MIAMI-DADE 2024-10-08 2034-10-23 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000170274 TERMINATED 1000000780439 DADE 2018-04-20 2038-04-25 $ 7,141.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State