Entity Name: | RBA TRADING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RBA TRADING 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: | 23 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jul 2015 (10 years ago) |
Document Number: | L15000071965 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10801 NW 97th ST. UNIT 9, MEDLEY, FL, 33178, US |
Mail Address: | 10801 NW 97th ST. UNIT 9, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEIREDO BRUNO B | Manager | 10801 NW 97TH ST UNIT 9, MEDLEY, FL, 33178 |
LUXOR ENTERPRISES, LLC | Authorized Member | - |
TICTAX & BUSINESS SERVICES, LLC | Agent | 8500 SW 8 STREET, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000142528 | ROZEN INTERNATIONAL SUPPLY | ACTIVE | 2022-11-16 | 2027-12-31 | - | 9350 NW 108TH AVE, UNIT 110, MEDLEY, FL, 33178 |
G15000045579 | ROZEN INTERNATIONAL SUPPLY | EXPIRED | 2015-05-06 | 2020-12-31 | - | 1401 NW 89TH COURT, SUITE 1401, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | 10801 NW 97th ST. UNIT 9, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-09-20 | 10801 NW 97th ST. UNIT 9, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | TICTAX & BUSINESS SERVICES, LLC | - |
LC AMENDMENT | 2015-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State