Entity Name: | RICH MILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICH MILE, 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: | 21 Oct 2015 (10 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L15000178940 |
FEI/EIN Number |
47-5380384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3275 W. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 3275 W. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORRALES LAW FIRM, PLLC | Agent | - |
RED LAND ENTERPRISES LLC | Auth | 16192 COASTAL HIGHWAY, LEWES, DE, 19958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-02 | 3275 W. HILLSBORO BOULEVARD, SUITE 104, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 3275 W. HILLSBORO BOULEVARD, SUITE 104, DEERFIELD BEACH, FL 33442 | - |
LC STMNT OF RA/RO CHG | 2017-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-03 | THE CORRALES LAW FIRM, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-03 | 3275 W HILLSBORO BLVD, SUITE 104, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-23 |
AMENDED ANNUAL REPORT | 2017-08-02 |
CORLCRACHG | 2017-07-03 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-09-27 |
AMENDED ANNUAL REPORT | 2016-09-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State