Search icon

RHC MILLENNIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: RHC MILLENNIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHC MILLENNIAL 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: 04 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000152547
FEI/EIN Number 85-1382961

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

Address: 291 NW 177TH ST., MIAMI, FL, 33169, US
Mail Address: 291 NW 177TH ST., MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON BRANDON WJR. Authorized Member 291 NW 177TH ST., MIAMI, FL, 33169
GORDON OLIVIA Authorized Member 4914 1/2 SAN JACINTO, DALLAS, TX, 75226
GORDON BRANDON Agent 291 NW 177TH ST., MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075953 CITRINE STAFFING ACTIVE 2024-06-20 2029-12-31 - 7901 4TH ST. N, STE 8335, ST PETERSBURG, FL, OK, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2024-05-31 RHC MILLENNIAL GROUP LLC -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 GORDON, BRANDON -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-04
LC Amendment and Name Change 2024-05-31
REINSTATEMENT 2023-02-09
AMENDED ANNUAL REPORT 2021-11-02
REINSTATEMENT 2021-11-01
Florida Limited Liability 2020-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State