Entity Name: | RODEO ANGUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RODEO ANGUS 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: | 09 Nov 2015 (9 years ago) |
Date of dissolution: | 06 Dec 2023 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 06 Dec 2023 (a year ago) |
Document Number: | L15000189306 |
FEI/EIN Number |
47-5546950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 801 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIARENA ANDRES S | Agent | 801 BRICKELL AVENUE, MIAMI, FL, 33131 |
MARTIARENA ANDRES S | Authorized Member | 801 BRICKELL AVENUE, MIAMI, FL, 33131 |
MARTIARENA SOFIA I | Authorized Member | 801 BRICKELL AVENUE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000021830 | EL CHURRASCO STEAKHOUSE | EXPIRED | 2016-02-29 | 2021-12-31 | - | 801 BRICKELL BAY DRIVE, UNITS 4C-L41, & 4C-L41-A, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-06-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-17 | 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-06-17 | 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-17 | MARTIARENA, ANDRES S | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-17 | 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-01-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000135481 | LAPSED | 2018-021900-CA-01 | MIAMI-DADE COUNTY CIRCUITCOURT | 2019-02-11 | 2024-02-27 | $27,256.00 | KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L., 201 S. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FLORIDA 33131 |
J18000041525 | ACTIVE | 1000000769909 | DADE | 2018-01-22 | 2038-01-31 | $ 6,043.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-17 |
REINSTATEMENT | 2019-06-17 |
ANNUAL REPORT | 2017-04-26 |
LC Amendment | 2017-01-10 |
ANNUAL REPORT | 2016-04-26 |
Florida Limited Liability | 2015-11-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State