Search icon

RHINO CAPITAL MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: RHINO CAPITAL MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHINO CAPITAL MANAGEMENT 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: 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: 24 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000140292
FEI/EIN Number 84-2944665

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

Address: 9625 Hood RD, JACKSONVILLE, FL, 32257, US
Mail Address: 9625 Hood RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN JOHN H Authorized Member 9625 Hood RD, JACKSONVILLE, FL, 32257
TRAN JOHN H Agent 9625 Hood RD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005052 RHINO INVESTMENT GROUP ACTIVE 2021-01-11 2026-12-31 - 9626 HOOD RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 9625 Hood RD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 9625 Hood RD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-12-18 9625 Hood RD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2020-12-18 TRAN, JOHN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-12-18
Florida Limited Liability 2019-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State