Entity Name: | RNA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RNA GROUP, 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. |
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: | 29 Jun 2017 (8 years ago) |
Document Number: | L17000141307 |
FEI/EIN Number |
82-2045803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 NE 2nd Av, Hallandale, FL, 33009, US |
Mail Address: | 415 NE 2nd Av, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nagli Raphael | Manager | 415 NE 2nd Av, Hallandale, FL, 33009 |
Griner Elina | Manager | 415 NE 2nd Av, Hallandale, FL, 33009 |
NAGLI RAPHAEL | Agent | 415 NE 2nd Av, Hallandale, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000025973 | MIABELLE STUDIO | ACTIVE | 2024-02-16 | 2029-12-31 | - | 415 NE 2ND AV, HALLANDALE, FL, 33009 |
G17000097151 | MIABELLEGIRLS | ACTIVE | 2017-08-28 | 2027-12-31 | - | 411 NE 2ND AV, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 415 NE 2nd Av, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 415 NE 2nd Av, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 415 NE 2nd Av, Hallandale, FL 33009 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARKADY RUDENKO and EVERYTHING CHARACTER, INC., Appellant(s) v. RNA GROUP, LLC, et al., Appellee(s). | 4D2024-2699 | 2024-10-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EVERYTHING CHARACTER, INC |
Role | Appellant |
Status | Active |
Name | RNA GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Alexander Orlofsky, Alyssa Nicole Espinosa, David Andrew Geller, Khurrum Basir Wahid, Michael Foster, Michael David Lessne, Richard A. D'Amura, Thomas G Zeichman, Brett Drew Lieberman |
Name | Kenneth A. Welt |
Role | Appellee |
Status | Active |
Representations | Thomas G Zeichman |
Name | Hon. Jack Ben Tuter, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Arkady Rudenko |
Role | Appellant |
Status | Active |
Representations | Henny Lawrence Shomar, Charles M Tatelbaum, Jeffrey Martin Fauer, Nicole M Santoro, Jennifer Andrea Bautista |
Docket Entries
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kenneth A. Welt |
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-10-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Arkady Rudenko |
View | View File |
Docket Date | 2024-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 251 pages |
On Behalf Of | Broward Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-09 |
Florida Limited Liability | 2017-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3387147401 | 2020-05-07 | 0455 | PPP | 226 NW 3RD AVE, HALLANDALE BEACH, FL, 33009-4028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State