Search icon

RYPR GROUP, LLC

Company Details

Entity Name: RYPR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L18000055009
FEI/EIN Number 46-5683659
Address: 4028 SW 57th Ave., Miami, FL 33155
Mail Address: 8899 NW 107th Court, Unit 210, Doral, FL 33178
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Papale, Rosella Agent 4028 SW 57th Ave., Miami, FL 33155

Manager

Name Role
PAPALE INVESTMENTS, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070063 HIGGS HUB ACTIVE 2022-06-08 2027-12-31 No data 8899 NW 107TH CT, UNIT 210, DORAL, FL, 33178
G19000088973 ROSELLA PAPALE BRANDING STUDIO EXPIRED 2019-08-21 2024-12-31 No data 8899 NW 107TH CT., UNIT 210., DORAL, FL, 33178
G19000088977 RP BRANDING STUDIO EXPIRED 2019-08-21 2024-12-31 No data 8899 NW 107TH CT., UNIT 210., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Papale, Rosella No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 4028 SW 57th Ave., Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 4028 SW 57th Ave., Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2020-06-29 4028 SW 57th Ave., Miami, FL 33155 No data
LC AMENDMENT AND NAME CHANGE 2018-04-13 RYPR GROUP, LLC No data
CONVERSION 2018-03-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000043876. CONVERSION NUMBER 300000179473

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000034377 TERMINATED 1000000854349 DADE 2020-01-08 2040-01-15 $ 1,464.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000746824 TERMINATED 1000000847664 DADE 2019-11-08 2039-11-13 $ 4,692.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
LC Amendment and Name Change 2018-04-13
Florida Limited Liability 2018-03-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State