Search icon

RUMBO NORTE, L.L.C. - Florida Company Profile

Company Details

Entity Name: RUMBO NORTE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUMBO NORTE, L.L.C. 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000198455
FEI/EIN Number 81-4409027

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2020 NE 163 ST, AVENTURA, FL, 33162, US
Mail Address: 2020 NE 163 ST, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAYOS SERGIO Manager 2020 NE 163 ST, AVENTURA, FL, 33162
OTERO ALEJANDRA B Manager 2020 NE 163 ST, AVENTURA, FL, 33162
VELAYOS CARINA A Manager 2020 NE 163 ST, AVENTURA, FL, 33162
CONSULTING & SERVICE SOLUTION CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-10 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 CONSULTING & SERVICE SOLUTION CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-24 2020 NE 163 ST, 300 D, AVENTURA, FL 33162 -
REINSTATEMENT 2016-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-24 2020 NE 163 ST, SUITE 300 D, AVENTURA, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-11-24 2020 NE 163 ST, SUITE 300 D, AVENTURA, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-24
Florida Limited Liability 2015-12-01

Date of last update: 02 May 2025

Sources: Florida Department of State