Search icon

RODELU ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RODELU ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODELU ENTERPRISES, 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: 16 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L16000227939
FEI/EIN Number 82-3200360

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

Address: 8820 SW 43rd TER, MIAMI, FL, 33165, US
Mail Address: 8820 SW 43rd TER, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GABRIEL B Manager 8820 SW 43rd TER, MIAMI, FL, 33165
DIAZ Bruno Agent 7735 NW 64th St., Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 7735 NW 64th St, Ste 1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-01-22 7735 NW 64th St, Ste 1, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-01-12 DIAZ, Bruno -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 7735 NW 64th St., Ste 1, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 8820 SW 43rd TER, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-04-16 8820 SW 43rd TER, MIAMI, FL 33165 -
LC NAME CHANGE 2017-01-30 RODELU ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-02
LC Name Change 2017-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State