Search icon

RCU MIAMI LLC - Florida Company Profile

Company Details

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

RCU MIAMI 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: 20 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000239864
FEI/EIN Number 82-3502121

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

Address: 9511 COLLINS AVE., APT. 709, SURFSIDE, FL, 33154, US
Mail Address: 9511 COLLINS AVE., APT. 709, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYA ALEJANDRO Authorized Member 9511 COLLINS AVE., SURFSIDE, FL, 33154
MAYA ALEJANDRO Agent 9511 COLLINS AVE., SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023612 CARMELO EXPIRED 2018-02-14 2023-12-31 - 920 LINCOLN ROAD, MIAMI BEACH, FL, 33139
G18000005292 CARMELO FAMILY KITCHEN EXPIRED 2018-01-10 2023-12-31 - 920 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-19 9511 COLLINS AVE., APT. 709, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2018-09-19 9511 COLLINS AVE., APT. 709, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2018-09-19 MAYA, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 9511 COLLINS AVE., APT. 709, SURFSIDE, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000597680 ACTIVE 2024-157390-CC05 COUNTY COURT, MIAMI-DADE 2020-11-02 2029-09-16 $10,386.10 LEAF CAPITAL FUNDING, LLC, 2005 MARKET STREET, 14TH FLOOR, PHILADELPHIA, PA 19103
J18000636324 TERMINATED 1000000796426 DADE 2018-09-07 2038-09-12 $ 15,284.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000609883 TERMINATED 1000000795020 DADE 2018-08-24 2038-08-29 $ 4,442.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-15
LC Amendment 2018-09-19
ANNUAL REPORT 2018-01-04
Florida Limited Liability 2017-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State