Search icon

R.L.D. DISTRIBUTOR CORP. - Florida Company Profile

Company Details

Entity Name: R.L.D. DISTRIBUTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L.D. DISTRIBUTOR CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Mar 1975 (50 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 472003
FEI/EIN Number 591575548

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

Address: 2172-2174 N.W. 24TH CT., MIAMI, FL, 33142-7115
Mail Address: 2172-2174 N.W. 24TH CT., MIAMI, FL, 33142-7115
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ YOLANDA Vice President 350 TAMIAMI BLVD, MIAMI, FL, 33144
DIAZ YOLANDA Secretary 350 TAMIAMI BLVD, MIAMI, FL, 33144
DIAZ YOLANDA Director 350 TAMIAMI BLVD, MIAMI, FL, 33144
DIAZ RENE L President 14270 SW 35 ST, MIAMI, FL, 33175
DIAZ RENE L Treasurer 14270 SW 35 ST, MIAMI, FL, 33175
DIAZ RENE L Director 14270 SW 35 ST, MIAMI, FL, 33175
DIAZ RENE L Agent 350 TAMIAMI BLVD, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-07 DIAZ, RENE L -
AMENDMENT 2004-07-28 - -
CHANGE OF MAILING ADDRESS 2002-11-05 2172-2174 N.W. 24TH CT., MIAMI, FL 33142-7115 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-05 2172-2174 N.W. 24TH CT., MIAMI, FL 33142-7115 -
AMENDMENT 2000-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 350 TAMIAMI BLVD, MIAMI, FL 33144 -
AMENDMENT 1998-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023047 LAPSED 0714989CA27 MIAMI-DADE CIR CRT 2008-10-22 2013-12-15 $2040.00 PURATOS BAKERY SUPPLY, INC., 3590 NW 60TH STREET, MIAMI, FL 33142
J08900023044 LAPSED 0714989CA27 MIAMI DADE CIR CRT 2008-05-13 2013-12-15 $54689.41 PURATOS BAKERY SUPPLY, INC., 3590 NW 60TH STREET, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2005-03-07
Amendment 2004-07-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-26
Amendment 2000-06-29
ANNUAL REPORT 2000-05-25
ANNUAL REPORT 1999-05-13
Amendment 1998-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State