Search icon

RANA FINANCIAL, L.L.C.

Company Details

Entity Name: RANA FINANCIAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 2009 (15 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: M09000003025
FEI/EIN Number 270504550
Address: 817 W. SAMPLE RD., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: GEORGIA

Agent

Name Role Address
De Lemos Jose A Agent 1221 Brickell STE 900, Miami, FL, 33131

Vice President

Name Role Address
FREIRE MATHEUS G Vice President 135 MONROE STREET, NEWARK, NJ, 07105

Chief Executive Officer

Name Role Address
Kretzmer David H Chief Executive Officer 817 W. SAMPLE RD., POMPANO BEACH, FL, 33064

Chief Financial Officer

Name Role Address
Polanco Ceballos Rolando A Chief Financial Officer 817 W. SAMPLE RD., POMPANO BEACH, FL, 33064

Cont

Name Role Address
De Lemos Jose A Cont 817 W. SAMPLE RD., POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016538 RANA EXPRESS ACTIVE 2020-02-05 2025-12-31 No data 817 W. SAMPLE RD, POMPANO BEACH, FL, 33064
G09000149489 RANA EXPRESS EXPIRED 2009-08-26 2014-12-31 No data 2555 DELK ROAD, SUITE B4, MARIETTA, GA, 30067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-19 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-01 De Lemos, Jose A No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 1221 Brickell STE 900, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-08 817 W. SAMPLE RD., POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000731568 TERMINATED 1000000684907 BROWARD 2015-06-29 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
WITHDRAWAL 2023-06-19
ANNUAL REPORT 2023-06-01
AMENDED ANNUAL REPORT 2022-05-18
AMENDED ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State