Search icon

RC ALUMINUM INDUSTRIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RC ALUMINUM INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC ALUMINUM INDUSTRIES, 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: 23 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L74982
FEI/EIN Number 650197693

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

Address: 7301 SW 57th Court, South Miami, FL, 33143, US
Mail Address: 7301 SW 57th Court, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
910345
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-936-782
State:
ALABAMA
Type:
Headquarter of
Company Number:
0766384
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_66496074
State:
ILLINOIS

Key Officers & Management

Name Role Address
Casares Lourdes MPhd Chief Operating Officer 7301 SW 57th Court, South Miami, FL, 33143
Guttenmacher Edward PEsq. Agent 7301 SW 57th Court, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 7301 SW 57th Court, Suite 560, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-02-21 7301 SW 57th Court, Suite 560, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-02-21 Guttenmacher, Edward P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 7301 SW 57th Court, Suite 560, South Miami, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000756730 LAPSED 2011-23488 CA 32 11TH JUD CIR 2015-06-03 2020-07-16 $2,000,000.00 BELLINI CONDOMINIUM ASSOCIATION, INC., 10225 COLLINS AVENUE, MIAMI, FL 33154
J14000645407 LAPSED 13-25967 MIAMI-DADE COUNTY CIRCUIT 2014-05-05 2019-05-14 $462,901.00 3050 BISCAYNE PROPERTIES, LLC, 2200 BISCAYNE BLVD., MIAMI, FL 33137
J14000227552 LAPSED 2012 44348 CA 10 11TH JUD CIR. 2014-02-11 2019-02-25 $67626.68 TRITEQ, INC., 12300 TRESSON ROAD, SUITE 300 B, ST. LOUIS, MO 63128
J14000232206 LAPSED 13-20928 CC 25 (04) MIAMI-DADE COUNTY COURT 2014-02-10 2019-03-03 $8,909.07 PTF INDUSTRIAL COATINGS, INC., 240 WEST 75TH PLACE, SUITE 609, HIALEAH, FL 33014
J14000229913 LAPSED 2013-35892 CA 21 CIRCUIT MIAMI-DADE COUNTY 2014-02-04 2019-02-28 $62,329.25 OLIN, GOTTLIEB, ROTOLANTE, VILLALOBOS & CO., P.A., 8000 SW 117 AVENUE, SUITE 206, MIAMI, FL 33183
J14000157726 INACTIVE WITH A SECOND NOTICE FILED 13034001CA01 MIAMI-DADE COUNTY CIRCUIT CT 2014-01-21 2019-02-03 $219,389.46 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J13001742031 LAPSED 2013030558CA01 11 JUD. CIR. MIAMI-DADE CO. FL 2013-12-04 2018-12-16 $226,351.40 EVERBANK COMMERCIAL FINANCE INC., 10 WATERVIEW BLVD, PARSIPPANY, NJ 07054

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-15
Off/Dir Resignation 2014-01-08
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-08-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-16
Type:
Planned
Address:
2805 NW 75TH AVE, MIAMI, FL, 33122
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2012-03-09
Type:
FollowUp
Address:
2805 NW 75 AVE, MIAMI, FL, 33122
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-07-12
Type:
Referral
Address:
2805 NW 75TH AVE, MIAMI, FL, 33122
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-04-21
Type:
Planned
Address:
2805 NW 75TH AVE, MIAMI, FL, 33122
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2006-12-07
Type:
Prog Related
Address:
800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 592-8682
Add Date:
2010-11-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State