Search icon

RHI GROUP LLC - Florida Company Profile

Company Details

Entity Name: RHI GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHI GROUP 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: 13 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2017 (8 years ago)
Document Number: L15000137304
FEI/EIN Number 85-0581776

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

Address: 92 SW 3rd St, Miami, FL, 33130, US
Mail Address: 92 SW 3rd St, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ikbal Recai Hasan Manager 92 SW 3rd St, Miami, FL, 33130
Ikbal Recai Hasan Agent 92 SW 3rd St, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140236 RHI LLC ACTIVE 2023-11-15 2028-12-31 - 92 SW 3RD ST UNIT 4604, MIAMI, FL, 33130
G15000084249 REAL ESTATE & HOSPITALITY INVESTMENTS GROUP EXPIRED 2015-08-14 2020-12-31 - 92 SW 3RD STREET, #4604, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 92 SW 3rd St, 4604, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-03-01 92 SW 3rd St, 4604, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-01 92 SW 3rd St, Apt 4604, Miami, FL 33130 -
REINSTATEMENT 2017-01-22 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 Ikbal, Recai Hasan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-01-22
Florida Limited Liability 2015-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State