Search icon

RICH MILE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
THE CORRALES LAW FIRM, PLLC Agent -
RED LAND ENTERPRISES LLC Auth 16192 COASTAL HIGHWAY, LEWES, DE, 19958

Events

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 -

Documents

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