Search icon

RAR DISTRIBUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RAR DISTRIBUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAR DISTRIBUTIONS 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: 28 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000233005
FEI/EIN Number 81-4799803

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

Address: 2848 stirling RD, Suite j, hollywood, FL, 33020, US
Mail Address: 3300 n 34th street, hollywood, FL, 33021, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVOVITZ REUVEN Owner 3300 n 34th street, hollywood, FL, 33021
LEVOVITZ REUVEN Agent 3300 n 34th street, hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096910 SOUTH FLORIDA GROCERS EXPIRED 2019-09-04 2024-12-31 - 5390 NW 161ST STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 2848 stirling RD, Suite j, hollywood, FL 33020 -
REINSTATEMENT 2019-10-31 - -
CHANGE OF MAILING ADDRESS 2019-10-31 2848 stirling RD, Suite j, hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-10-31 LEVOVITZ, REUVEN -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 3300 n 34th street, hollywood, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-03
Florida Limited Liability 2016-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State