Search icon

RIOJA GROUP LLC

Company Details

Entity Name: RIOJA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: L15000199015
FEI/EIN Number 81-0765702
Mail Address: 9721 NW 45TH LN, DORAL, FL, 33178, US
Address: 10200 NW 110TH AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
URDANETA LEONARDO E Agent 9721 NW 45TH LN, DORAL, FL, 33178

Manager

Name Role Address
URDANETA LEONARDO E Manager 9721 NW 45TH LN, DORAL, FL, 33178
ARRONIZ SADABA FERNANDO Manager PLAZA SAN ANDRES #7, MENDAVIA, 31587

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107262 CONSTRUCCIONES REISOR CA ACTIVE 2021-08-18 2026-12-31 No data 9721 NW 45TH LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 10200 NW 110TH AVE, STE #8, MIAMI, FL 33178 No data
LC AMENDMENT 2019-08-16 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 10200 NW 110TH AVE, STE #8, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9721 NW 45TH LN, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000369704 TERMINATED 1000000929406 DADE 2022-07-25 2042-08-02 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
LC Amendment 2019-08-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State