Search icon

RAKM BEVERAGE, LLC - Florida Company Profile

Company Details

Entity Name: RAKM BEVERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAKM BEVERAGE, 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L15000165730
FEI/EIN Number 81-0869228

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

Mail Address: 335 N Maple Drive Suite 380, Beverly Hills, CA, 90210, US
Address: 5875 Collins Ave, Penthouse 1, Miami, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NRAI SERVICES, INC. Agent
SBV HOLDCO, LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 5875 Collins Ave, Penthouse 1, Miami, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-02-27 5875 Collins Ave, Penthouse 1, Miami, FL 33139 -

Court Cases

Title Case Number Docket Date Status
MDZIG, LLC, AND SARA ARBEL, VS WHIP-IT INVENTIONS, INC., etc., et al., 3D2017-1171 2017-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3127

Parties

Name SARA ARBEL
Role Appellant
Status Active
Name MDZIG LLC
Role Appellant
Status Active
Representations CHASE A. BERGER, MICHEL O. WEISZ
Name WHIP-IT INVENTIONS, INC.
Role Appellee
Status Active
Representations CLAY B. ROBERTS, John Arrastia, Jr., MICHAEL D. JOBLOVE, PAUL J. BATTISTA
Name RAKM BEVERAGE, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MDZIG, LLC
Docket Date 2017-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 29, 2017.
Docket Date 2017-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MDZIG, LLC
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MDZIG, LLC
Docket Date 2017-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-09
Florida Limited Liability 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State