Search icon

RFH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RFH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RFH ENTERPRISES, 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: 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: 10 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2004 (21 years ago)
Document Number: H33268
FEI/EIN Number APPLIED FOR

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

Address: 14101 NW 4TH STREET, SUNRISE, FL, 33325, US
Mail Address: 14101 NW 4TH STREET, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY PATRICIA A Director 14101 NW 4TH STREET, SUNRISE, FL, 33325
RILEY PATRICIA A Vice President 14101 NW 4TH STREET, SUNRISE, FL, 33325
RILEY, PATRICIA A Agent 14101 NW 4TH STREET, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-15 RILEY, PATRICIA A -
NAME CHANGE AMENDMENT 2004-06-21 RFH ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-02-16 14101 NW 4TH STREET, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 1995-03-07 14101 NW 4TH STREET, SUNRISE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-07 14101 NW 4TH STREET, SUNRISE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State