Search icon

J.C. RODRIGUEZ & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: J.C. RODRIGUEZ & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.C. RODRIGUEZ & ASSOCIATES 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: 18 Dec 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000257447
FEI/EIN Number 37-1881864

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

Address: 2173 RENAISSANCE BLVD, MIRAMAR, FL, 33025, US
Mail Address: 2173 RENAISSANCE BLVD, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ADRIAN JUAN CARLOS Authorized Member 2173 RENAISSANCE BLVD, MIRAMAR, FL, 33025
MOLINA SILVA MILAGROS A Authorized Member 2173 RENAISSANCE BLVD, MIRAMAR, FL, 33025
RODRIGUEZ MOLINA MANUELA A Authorized Member 2173 RENAISSANCE BLVD, MIRAMAR, FL, 33025
SALGUEIRO JIMENEZ HERMES Agent 2173 RENAISSANCE BLVD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 2173 RENAISSANCE BLVD, 105, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-06-25 2173 RENAISSANCE BLVD, 105, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2173 RENAISSANCE BLVD, 105, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-12-10 SALGUEIRO JIMENEZ, HERMES -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-12-10
Florida Limited Liability 2017-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State