Search icon

RIGID, INC - Florida Company Profile

Company Details

Entity Name: RIGID, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGID, 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: 09 Oct 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2024 (8 months ago)
Document Number: M39800
FEI/EIN Number 592726464

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

Address: 10290 SW 32 st, Miami, FL, 33165, US
Mail Address: 10290 SW 32 st, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ RAYMOND President 10290 SW 32 st, Miami, FL, 33165
MENENDEZ RAYMOND Director 10290 SW 32 st, Miami, FL, 33165
MENENDEZ RAYMOND Agent 10290 SW 32 st, Miami, FL, 33165

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-25 RIGID, INC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10290 SW 32 st, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 10290 SW 32 st, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-06-30 10290 SW 32 st, Miami, FL 33165 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-03-19 MENENDEZ, RAYMOND -
REINSTATEMENT 1991-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000532623 TERMINATED 1000000427945 MIAMI-DADE 2013-03-04 2023-03-06 $ 801.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2024-06-25
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State