Search icon

RICKENBACKER ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RICKENBACKER ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICKENBACKER ASSET MANAGEMENT, 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: 14 Oct 2016 (9 years ago)
Date of dissolution: 15 Nov 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: L16000190229
FEI/EIN Number NOT APPLICABLE

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

Address: 1001 Brickell Bay Drive, 32nd Floor, SUITE 3200, miami, FL, 33131, US
Mail Address: 1001 Brickell Bay Drive, 32nd Floor, SUITE 3200, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zazac George Manager 1001 Brickell Bay Drive, 32nd Floor, miami, FL, 33131
BG REAL ESTATE INVESTMENT & DEVELOPMENTS L Manager 891 harbor drive, key biscayne, FL, 33149
KEY BISCAYNE PRIVATE EQUITY PARTNERS, LLC Manager -
BENAVENTE RAFAEL Agent 1001 Brickell Bay Drive, 32nd Floor, miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1001 Brickell Bay Drive, 32nd Floor, SUITE 3200, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-29 1001 Brickell Bay Drive, 32nd Floor, SUITE 3200, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1001 Brickell Bay Drive, 32nd Floor, SUITE 3200, miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State