Search icon

RBE FUNDING LLC - Florida Company Profile

Company Details

Entity Name: RBE FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RBE FUNDING 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: 13 Jul 2018 (7 years ago)
Date of dissolution: 22 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (a month ago)
Document Number: L18000169489
FEI/EIN Number 83-1457530

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

Address: 200 Biscayne Blvd. Way, Apt 3808, Miami, FL 33131
Mail Address: 200 Biscayne Blvd. Way, Apt 3808, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baez, Andreina, CEO Agent 1756 N Bayshore Dr, Apt 14L, MIAMI, FL 33131
Zacarias, Julian Manager 200 Biscayne Blvd. Way, Apt 3808 Miami, FL 33131
Zacarias, Alejandra Manager Calle 31 No. 92, Col Mexico Norte Merida, Yucatan 97128 MX MX
Gutierrez, Alma Ross Manager 29 408 120 Vicente G Prog 120 122, Vicente Guerrero Prog F. C.P. 97320 Progresso, Yucatan 97320 MX

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105888 REDBIKE EXPIRED 2018-09-26 2023-12-31 - 1300 S MIAMI AVE APT 2304, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-20 Baez, Andreina, CEO -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 1756 N Bayshore Dr, Apt 14L, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 200 Biscayne Blvd. Way, Apt 3808, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-12-14 200 Biscayne Blvd. Way, Apt 3808, Miami, FL 33131 -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
REINSTATEMENT 2024-11-20
Reg. Agent Resignation 2023-09-13
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-02-03
Florida Limited Liability 2018-07-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State