Search icon

RP & C INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: RP & C INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RP & C INVESTMENT GROUP 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: 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: 13 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L18000093312
FEI/EIN Number 35-2626579

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

Address: 4401 NW 87TH AVE, 402, DORAL, FL, 33178, US
Mail Address: 4401 NW 87TH AVE, 402, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEREZ RENNY J Manager 4401 NW 87TH AVE, DORAL, FL, 33010
CARVAJAL YNGRID D Manager 4401 NW 87TH AVE, DORAL, FL, 33178
TABULARIUS CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081040 TOTAL REPAIR CAR SERVICE EXPIRED 2018-07-29 2023-12-31 - 3580 BUFORD HWY, ATLANTA, GA, 30096
G18000049134 SUMINISTROS MANTENIMENTOS CONSTRUCCIONES EXPIRED 2018-04-17 2023-12-31 - 441 NW 87TH AVE SUITE 402, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 4401 NW 87TH AVE, 402, DORAL, FL 33178 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 TABULARIUS CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 4703 SOUTHBREEZE DR, TAMPA, FL 33624 -
REINSTATEMENT 2020-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-04-22
Florida Limited Liability 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State