Search icon

RODEO ANGUS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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