Search icon

RTI CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: RTI CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RTI CAPITAL 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: 07 Aug 2017 (8 years ago)
Document Number: L17000167887
FEI/EIN Number 82-2422024

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

Address: 515 E LAS OLAS BOULEVARD SUITE 120-E41, FORT LAUDERDALE, FL, 33301, US
Mail Address: 515 E Las Olas Boulevard Suite 120-E41, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORK GINA Manager 515 E LAS OLAS BOULEVARD SUITE 120-E41, FORT LAUDERDALE, FL, 33301
Gina Mork Agent 515 E LAS OLAS BOULEVARD SUITE 120-E41, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057207 365 INVESTMENT PROPERTIES EXPIRED 2018-05-09 2023-12-31 - 8000 WEST DRIVE, UNIT 714, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 515 E LAS OLAS BOULEVARD SUITE 120-E41, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 515 E LAS OLAS BOULEVARD SUITE 120-E41, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-09-16 515 E LAS OLAS BOULEVARD SUITE 120-E41, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Gina, Mork -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State