Search icon

R.V.G. GROUP INC. - Florida Company Profile

Company Details

Entity Name: R.V.G. GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.V.G. GROUP 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: 01 Jul 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: M54821
FEI/EIN Number 650087987

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

Address: 11755 BISCAYNE BLVD, STE 201, N MIAMI, FL, 33181, US
Mail Address: 11755 BISCAYNE BLVD, STE 201, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ REYNALD President 11755 BISCAYNE BLVD #201, N MIAMI, FL, 33181
KATZ REYNALD Director 11755 BISCAYNE BLVD #201, N MIAMI, FL, 33181
KATZ REYNALD Agent 11755 BISCAYNE BLVD, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-02 11755 BISCAYNE BLVD, STE 201, N MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-02 11755 BISCAYNE BLVD, STE 201, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1999-08-02 11755 BISCAYNE BLVD, STE 201, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1999-08-02 KATZ, REYNALD -
REINSTATEMENT 1996-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-08-20
REINSTATEMENT 1996-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State