Search icon

RINIC LLC - Florida Company Profile

Company Details

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

RINIC 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: 17 Nov 2017 (7 years ago)
Date of dissolution: 22 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2024 (9 months ago)
Document Number: L17000238212
FEI/EIN Number 82-3471759

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

Address: 175 SW 7 ST, 1106, MIAMI, FL, 33130, US
Mail Address: 175 SW 7 ST, 1106, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLO NICOLAS Manager 175 SW 7 ST #1106, MIAMI, FL, 33130
INVESTMENTS LLC PROFLORES 1 Manager 175 SW 7 ST SUITE 1106, MIAMI, FL, 33130
BAIOCCHI MARIA Manager 175 SW 7 ST, MIAMI, FL, 33130
SCATTOLINI RICARDO Agent 175 SW 7 ST, MIAMI, FL, 33130
MICO ENTERPRISES LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 175 SW 7 ST, 1106, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 175 SW 7 ST, 1106, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-03-17 175 SW 7 ST, 1106, MIAMI, FL 33130 -
LC AMENDMENT 2017-12-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-22
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-01-25
LC Amendment 2017-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State