Search icon

RC ALUMINUM INDUSTRIES, INC. - Florida Company Profile

Headquarter

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 Company Name Company Number State
Headquarter of RC ALUMINUM INDUSTRIES, INC., MISSISSIPPI 910345 MISSISSIPPI
Headquarter of RC ALUMINUM INDUSTRIES, INC., ALABAMA 000-936-782 ALABAMA
Headquarter of RC ALUMINUM INDUSTRIES, INC., KENTUCKY 0766384 KENTUCKY
Headquarter of RC ALUMINUM INDUSTRIES, INC., ILLINOIS CORP_66496074 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 Nr Report ID Date Opened Site Address
341777308 0418800 2016-09-16 2805 NW 75TH AVE, MIAMI, FL, 33122
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-09-16
Emphasis L: HINOISE, P: HINOISE
Case Closed 2016-09-16
316326677 0418800 2012-03-09 2805 NW 75 AVE, MIAMI, FL, 33122
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-03-16
Emphasis L: HINOISE, S: NOISE
Case Closed 2012-06-08

Related Activity

Type Inspection
Activity Nr 315354662

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2012-03-20
Abatement Due Date 2012-04-13
Nr Instances 1
Nr Exposed 2
Gravity 01
315354662 0418800 2011-07-12 2805 NW 75TH AVE, MIAMI, FL, 33122
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-07-12
Emphasis S: NOISE, N: SSTARG10
Case Closed 2013-06-04

Related Activity

Type Referral
Activity Nr 202883286
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-07-18
Abatement Due Date 2011-08-11
Current Penalty 3465.0
Initial Penalty 6930.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-07-18
Abatement Due Date 2011-07-28
Current Penalty 1485.0
Initial Penalty 2970.0
Nr Instances 1
Nr Exposed 2
Gravity 01
315352898 0418800 2011-04-21 2805 NW 75TH AVE, MIAMI, FL, 33122
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2011-07-08
Emphasis N: AMPUTATE, N: SSTARG10, S: AMPUTATIONS, S: ELECTRICAL
Case Closed 2016-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-07-20
Abatement Due Date 2011-08-15
Current Penalty 3465.0
Initial Penalty 6930.0
Nr Instances 8
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2011-07-20
Abatement Due Date 2011-08-15
Current Penalty 1485.0
Initial Penalty 2970.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2011-07-20
Abatement Due Date 2011-08-15
Current Penalty 2475.0
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2011-07-20
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2011-07-20
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Current Penalty 1980.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Current Penalty 2475.0
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2011-07-20
Abatement Due Date 2011-08-15
Current Penalty 2475.0
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-07-20
Abatement Due Date 2011-08-15
Current Penalty 1980.0
Initial Penalty 3960.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 2011-07-20
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 01
310213590 0418800 2006-12-07 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Case Closed 2007-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-12-27
Abatement Due Date 2007-01-05
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-12-27
Abatement Due Date 2007-01-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-12-27
Abatement Due Date 2007-01-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2006-12-27
Abatement Due Date 2007-01-03
Current Penalty 12500.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
308402361 0418800 2005-01-20 1800 BISCAYNE BOULEVARD, MIAMI, FL, 33157
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-02
Emphasis L: FALL
Case Closed 2005-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 1013.0
Initial Penalty 1350.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-02
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 6
Nr Exposed 6
Gravity 10
301970315 0420600 1998-06-11 3030 GRAND BAY BLVD., LONG BOAT KEY, FL, 34228
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-06-11
Case Closed 1998-09-22

Related Activity

Type Complaint
Activity Nr 202354742
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-08-21
Abatement Due Date 1998-08-27
Current Penalty 875.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2096756 Intrastate Non-Hazmat 2011-08-25 - - 1 1 Private(Property)
Legal Name RC ALUMINUM INDUSTRIES INC
DBA Name -
Physical Address 2805 NW 75TH AVE, MIAMI, FL, 33122, US
Mailing Address 2805 NW 75TH AVE, MIAMI, FL, 33122, US
Phone (305) 592-1515
Fax (305) 592-8682
E-mail RCRUZ@RCALUM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State