Search icon

RD 3B, LLC

Company Details

Entity Name: RD 3B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L19000016148
FEI/EIN Number NOT APPLICABLE
Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Patterson Steve President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Secretary

Name Role Address
Gerber Ben Secretary 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Vice President

Name Role Address
Allen Matthew J Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Perez Jon P Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Perez Nicolas Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Chairman

Name Role Address
Perez Jorge M Chairman 2850 Tigertail Ave, Suite 800, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142173 ANDARE RESIDENCES ACTIVE 2024-11-21 2029-12-31 No data 2850 TIGERTAIL AVENUE,SUITE 800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2023-12-20 CORPORATE CREATIONS NETWORK INC No data
MERGER 2023-07-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000242433
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-12-20
Merger 2023-07-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-07
Florida Limited Liability 2019-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State