Entity Name: | RP INTERNATIONAL TRADING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RP INTERNATIONAL TRADING 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: |
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: | 04 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | L15000187202 |
FEI/EIN Number |
47-5521620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 CANOPY BREEZE, ORLANDO, FL, 32824, US |
Mail Address: | 2420 CANOPY BREEZE, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZ RAFAEL E | Manager | 2420 CANOPY BREEZE, ORLANDO, FL, 32824 |
BARRERA KATIUSKA C | Manager | 2420 CANOPY BREEZE, ORLANDO, FL, 32824 |
G&P OFFICE SOLUTIONS, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 2435 Canopy Breeze Circle, Apt 3113, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 4367 Finch Ln, Kissimmee, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Francos Accounting | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 2435 Canopy Breeze Circle, Apt 3113, ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2420 CANOPY BREEZE, APT 2309, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2420 CANOPY BREEZE, APT 2309, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 848 BRICKELL AVENUE, SUITE 950, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | G&P OFFICE SOLUTIONS, CORP | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-08-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State