Search icon

RDA HOLDINGS 7202 SIMRAN, LLC - Florida Company Profile

Company Details

Entity Name: RDA HOLDINGS 7202 SIMRAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDA HOLDINGS 7202 SIMRAN, 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: 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000142125
FEI/EIN Number NOT APPLICABLE

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

Address: C/O SAUL EWING ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131, US
Mail Address: C/O SAUL EWING ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLAS RUSSELL D Manager 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131
SARELSON REBECCA AESQ. Agent C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 C/O SAUL EWING ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-24 C/O SAUL EWING ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 C/O SAUL EWING ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL 33131 -
LC AMENDMENT 2015-09-30 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27
Florida Limited Liability 2015-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State