Search icon

RGP HOLDINGS CAPITAL ,LLC - Florida Company Profile

Company Details

Entity Name: RGP HOLDINGS CAPITAL ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RGP HOLDINGS CAPITAL ,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: 25 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2024 (a year ago)
Document Number: L16000081409
FEI/EIN Number 81-2381874

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

Mail Address: 5727 NW 7 ST, MIAMI, FL, 33126, US
Address: 15135 NW 89 CT, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Rosario CMGR Manager 5727 NW 7 ST, Miami, FL, 33126
NORIEGA HENRY PMGR Manager 5727 NW 7 ST, MIAMI, FL, 33126
perez rosario C Agent 15135 NW 89 CT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-16 perez, rosario C -
CHANGE OF MAILING ADDRESS 2024-09-11 15135 NW 89 CT, MIAMI LAKES, FL 33018 -
LC AMENDMENT 2024-05-24 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-07-30 - -
LC AMENDMENT 2017-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 15135 NW 89 CT, MIAMI LAKES, FL 33018 -
LC AMENDMENT 2017-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 15135 NW 89 CT, MIAMI LAKES, FL 33018 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2024-09-11
LC Amendment 2024-05-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State