Search icon

RDR IMMIGRATION LAW, LLC - Florida Company Profile

Company Details

Entity Name: RDR IMMIGRATION LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDR IMMIGRATION LAW, 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: 05 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: L21000156370
FEI/EIN Number 86-3132262

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

Address: 8300 NW 53RD STREET, 350-003, DORAL, FL, 33166
Mail Address: 15004 Quince Orchard Road North, Potomac, MD, 20878, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHEY RONALD D Manager 8300 NW 53RD STREET,SUITE 350-003, DORAL, FL, 33166
Chevez Fredy Manager 10022 Worrell Ave, Glenn Dale, MD, 20769
Chevez Fredy Agent 3221 W HAWTHORNE RD, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072634 RDR INTERNATIONAL LAW, LLC ACTIVE 2021-05-28 2026-12-31 - 8300 NW 53RD STREET, SUITE 350-003, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 8200 NW 41st St., 200, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 8200 NW 41st St., 200, DORAL, FL 33166 -
REINSTATEMENT 2024-12-17 - -
CHANGE OF MAILING ADDRESS 2024-12-17 8300 NW 53RD STREET, 350-003, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-12-17 Chevez, Fredy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-14
Florida Limited Liability 2021-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State