Search icon

RSOUL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RSOUL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSOUL SOLUTIONS 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: 15 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: L15000121407
FEI/EIN Number 47-4584290

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

Mail Address: 15805 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Address: 15421 W Dixie Hwy bay #10, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FL REGISTERED AGENTS SERVICES LLC Agent -
SEIXAS RICHARD Authorized Member 4100 SW 102ND AVE, DAVIE, FL, 33328
PASSOS SEIXAS KELLY C Authorized Member 4100 SW 102ND AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 15421 W Dixie Hwy bay #10, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-02-28 FL REGISTERED AGENTS SERVICES LLC -
LC AMENDMENT 2023-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 15421 W Dixie Hwy bay #10, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 15805 BISCAYNE BLVD, 201, AVENTURA, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2019-06-25 RSOUL SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
LC Amendment 2023-08-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-11
LC Amendment and Name Change 2019-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State