Search icon

RETAIL SIGNATURE, LLC - Florida Company Profile

Company Details

Entity Name: RETAIL SIGNATURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETAIL SIGNATURE, 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: 22 May 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Sep 2024 (6 months ago)
Document Number: L15000091065
FEI/EIN Number 47-4087428

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

Address: 2655 S BAYSHORE DR, UNIT 404, MIAMI, FL, 33133, US
Mail Address: 2655 S BAYSHORE DR, UNIT 404, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES DEIVE Managing Member 1500 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
GARCES DEIVE Agent 175 SW 7th St th, Miami, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-09-04 RETAIL SIGNATURE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 2655 S BAYSHORE DR, UNIT 404, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-09-04 2655 S BAYSHORE DR, UNIT 404, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 175 SW 7th St th, Suite 1810, Miami, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2019-11-25 OKA SOLUTION, LLC -
REGISTERED AGENT NAME CHANGED 2016-01-06 GARCES, DEIVE -

Documents

Name Date
ANNUAL REPORT 2025-01-22
LC Amendment and Name Change 2024-09-04
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
LC Amendment and Name Change 2019-11-25
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State