Entity Name: | RUBEN 2.5 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUBEN 2.5 HOLDINGS, 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: |
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: | 17 Jun 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2025 (3 months ago) |
Document Number: | L15000106026 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Brickell Avenue,, Miami, FL, 33131, US |
Mail Address: | 1111 Brickell Avenue,, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMEJO RUBEN | Manager | 1111 Brickell Avenue,, Miami, FL, 33131 |
WNF CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 880 CYPRESS POINTE DR W, PEMBROKE PINES, FL 33027 | - |
REINSTATEMENT | 2025-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 880 CYPRESS POINTE DR W, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 880 CYPRESS POINTE DR W, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | CORDERO, RUBEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 1111 Brickell Avenue,, Suite 2200, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 1111 Brickell Avenue,, Suite 2200, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 1111 BRICKELL AVENUE, SUITE 2200, MIAMI, FL 33131 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-11 |
Florida Limited Liability | 2015-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State