Search icon

R.G. OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: R.G. OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.G. OF MIAMI, INC. 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: 13 May 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F30172
FEI/EIN Number 592131563

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

Address: 9415 SW 144 ST, MIAMI, FL, 33176, US
Mail Address: 9415 SW 144 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GALE CHARLES L President 9415 SW 144 ST., MIAMI, FL
DE GALE NORMA Secretary 9415 SW 144 ST., MIAMI, FL
SALLES-MIQUELLE MAURICE Director 10318 CROSSWIND RD., BOCA RATON, FL
CHOOS S. SCOTT Agent 15600 SW 288 ST., HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-23 9415 SW 144 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1996-02-23 9415 SW 144 ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-04 15600 SW 288 ST., STE. 312, HOMESTEAD, FL 33033 -
REINSTATEMENT 1995-08-04 - -
REGISTERED AGENT NAME CHANGED 1995-08-04 CHOOS, S. SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDED AND RESTATEDARTICLES 1991-11-20 - -

Documents

Name Date
ANNUAL REPORT 1996-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State