Search icon

287 RADA CT INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: 287 RADA CT INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

287 RADA CT INVESTMENT, 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: 28 Oct 2014 (10 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L14000168315
FEI/EIN Number 47-2196188

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

Address: 2600 Douglas Rd, CORAL GABLES, FL, 33134, US
Mail Address: 2600 Douglas Rd, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEYVA AURELIO Manager 6950 NW 77TH CT, MIAMI, FL, 33166
LEYVA JONATHAN Manager 6950 NW 77TH CT, MIAMI, FL, 33166
Leyva Aurelio A Agent 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-29 - VOLUNTARY DISSOLVED WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2600 DOUGLAS ROAD, PH7, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 2600 Douglas Rd, PH7, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-07-20 2600 Douglas Rd, PH7, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-05-30 Leyva, Aurelio A -
REINSTATEMENT 2017-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-05-30
REINSTATEMENT 2015-10-22
Florida Limited Liability 2014-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State