Search icon

RSJ FLOORING, L.L.C. - Florida Company Profile

Company Details

Entity Name: RSJ FLOORING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSJ FLOORING, L.L.C. 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: 06 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L17000228962
FEI/EIN Number 82-3318018

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

Address: 11845 SW 13TH CT, PEMBROKE PINES, FL, 33025, US
Mail Address: 11845 SW13TH CT, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARMIENTO RODRIGO President 11845 SW 13TH COURT, PEMBROKE PINES, FL, 33025
Fuentes Ibis G Vice President 11845 SW 13TH CT, PEMBROKE PINES, FL, 33025
SARMIENTO RODRIGO Agent 11845 SW 13TH CT, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073330 RSJ DEVELOPMENT GROUP EXPIRED 2019-07-02 2024-12-31 - 11725 SW 26TH CT, BLDG 14, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 11845 SW 13TH CT, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11845 SW 13TH CT, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-30 11845 SW 13TH CT, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-06-29 SARMIENTO, RODRIGO -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000557878 TERMINATED 1000000938650 BROWARD 2022-12-08 2032-12-14 $ 555.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000131237 TERMINATED 1000000918291 BROWARD 2022-03-09 2032-03-15 $ 2,224.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000549186 TERMINATED 1000000836868 BROWARD 2019-08-08 2029-08-14 $ 422.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-17
Florida Limited Liability 2017-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State