Search icon

RODRIGUEZ&BURGOS 88 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ&BURGOS 88 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODRIGUEZ&BURGOS 88 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: 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: 26 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000092628
FEI/EIN Number 82-1329027

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

Address: 8406 WEST SAMPLE RD, APT 225, POMPANO BEACH, FL, 33065, US
Mail Address: 8406 WEST SAMPLE RD, APT 225, POMPANO BEACH, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLINAL JUAN A President 8406 WEST SAMPLE RD, POMPANO BEACH, FL, 33065
GALLINAL JUAN A Agent 8406 WEST SAMPLE RD, POMPANO BEACH, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 8406 WEST SAMPLE RD, APT 225, POMPANO BEACH, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 8406 WEST SAMPLE RD, APT 225, POMPANO BEACH, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-02-26 8406 WEST SAMPLE RD, APT 225, POMPANO BEACH, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-02-26 GALLINAL, JUAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-28
REINSTATEMENT 2020-02-26
AMENDED ANNUAL REPORT 2018-10-11
ANNUAL REPORT 2018-01-28
Florida Limited Liability 2017-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State