Search icon

RUBENSTEIN CONSTRUCTION COMPANY LLC - Florida Company Profile

Company Details

Entity Name: RUBENSTEIN CONSTRUCTION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBENSTEIN CONSTRUCTION COMPANY 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: 06 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L21000211973
FEI/EIN Number 86-3906334

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

Address: 20701 NE 19th Ct, Miami, FL, 33179, US
Mail Address: 20701 NE 19th Ct, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBENSTEIN YAAKOV Authorized Member 20701 NE 19th Ct, Miami, FL, 33179
RUBENSTEIN YAAKOV Agent 20701 NE 19th Ct, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000026181 TOP CONSTRUCTION AND ROOFING ACTIVE 2025-02-21 2030-12-31 - 8256 WILES ROAD, CORAL SPRING, FL, 33067
G25000024852 TOP CONSTRUCTION ROOFING ACTIVE 2025-02-19 2030-12-31 - 8256 WILES RD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 20701 NE 19th Ct, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-09-11 20701 NE 19th Ct, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 20701 NE 19th Ct, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-03-09 RUBENSTEIN, YAAKOV -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000457828 ACTIVE 2024-CC-021741 HILLSBOROUGH COUNTY 2024-07-02 2029-07-19 $30,218.64 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-10-19
Florida Limited Liability 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State