Search icon

RBI FACTOR LLC - Florida Company Profile

Company Details

Entity Name: RBI FACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RBI FACTOR 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: 30 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000118657
FEI/EIN Number 82-1730834

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

Address: 19495 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 19495 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSTOKER LEONARDO D Manager 19495 BISCAYNE BLVD, AVENTURA, FL, 33180
ROSTOKER LEONARDO D Agent 19495 BISCAYNE BLVD, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138083 RBI FUNDING EXPIRED 2017-12-18 2022-12-31 - 1920 E HALLANDALE BEACH BLVD, STE 705, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-09 ROSTOKER, LEONARDO D -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 19495 BISCAYNE BLVD, STE 801, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 19495 BISCAYNE BLVD, STE 801, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-07 19495 BISCAYNE BLVD, STE 801, AVENTURA, FL 33180 -
LC STMNT OF RA/RO CHG 2019-06-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-06-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State