Entity Name: | DEBT RESCUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEBT RESCUE, 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. |
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 Jul 2018 (7 years ago) |
Date of dissolution: | 06 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | L18000175490 |
FEI/EIN Number |
83-1341423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NE 1st Street 8th Floor, Miami, FL, 33132, US |
Mail Address: | 111 NE 1ST STREET 8TH FLOOR, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newson Shirell | Owne | 111 NE 1st Street 8th Floor, Miami, FL, 33132 |
Newson Shirell | Agent | 111 NE 1ST STREET 8TH FLOOR, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000059149 | ALLIANCE MANAGEMENT NETWORK | ACTIVE | 2023-05-10 | 2028-12-31 | - | 111 NE 1ST 8TH FLOOR, MIAMI, FL, 33132 |
G18000080017 | DEBT RESCUE, LLC | EXPIRED | 2018-07-25 | 2023-12-31 | - | 4200 IRONWOOD CIRCLE 301B, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-16 | 111 NE 1ST STREET 8TH FLOOR, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-16 | Newson, Shirell | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 111 NE 1st Street 8th Floor, Miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-30 | 111 NE 1st Street 8th Floor, Miami, FL 33132 | - |
REINSTATEMENT | 2023-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-08-16 |
AMENDED ANNUAL REPORT | 2023-08-11 |
AMENDED ANNUAL REPORT | 2023-07-14 |
STATEMENT OF FACT | 2023-07-14 |
AMENDED ANNUAL REPORT | 2023-07-13 |
AMENDED ANNUAL REPORT | 2023-05-30 |
REINSTATEMENT | 2023-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State