Search icon

RAYPROS DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: RAYPROS DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYPROS DESIGN, 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: 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: 02 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L16000023136
FEI/EIN Number 81-1338467

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

Address: 5055 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 5055 Collins Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROSPERI RAYSA Manager 5055 COLLINS AVE, MIAMI BEACH, FL, 33140
AMO D'ALONZO LEONARDO A Manager 5055 COLLINS AVENUE, MIAMI BEACH, FL, 33140
PROSPERI RAYSA Agent 5055 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 5055 COLLINS AVENUE, 2G, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 5055 COLLINS AVENUE, 2G, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-04-23 5055 COLLINS AVENUE, 2G, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2020-09-03 - -
REINSTATEMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 PROSPERI, RAYSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-04-28 - -
LC AMENDMENT 2016-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-01
LC Amendment 2020-09-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-04-24
LC Amendment 2016-04-28
LC Amendment 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State