Search icon

R & G 1540 LLC - Florida Company Profile

Company Details

Entity Name: R & G 1540 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & G 1540 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L21000094230
FEI/EIN Number 88-1101558

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

Address: 6331 S.W. 49th Street, Miami, FL, 33155, US
Mail Address: 6331 S.W. 49th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RICHARD Manager 6331 S.W. 49TH STREET, MIAMI, FL, 33155
SUAREZ GEORGETTE R Manager 6331 SW 49 STREET, MIAMI, FL, 33155
Suarez Richard Agent 6331 S.W. 49th Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 6331 S.W. 49th Street, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 6331 S.W. 49th Street, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-12-18 6331 S.W. 49th Street, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-12-18 Suarez, Richard -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2800 WESTON ROAD, SUITE 204, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2290 NW 110th Avenue, Sweetwater, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-30 2290 NW 110th Avenue, Sweetwater, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-30 DINER, MANUEL -
LC AMENDMENT 2021-08-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
LC Amendment 2021-08-30
Florida Limited Liability 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State