Search icon

R.G. MOTORS OF HIALEAH CORP. - Florida Company Profile

Company Details

Entity Name: R.G. MOTORS OF HIALEAH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.G. MOTORS OF HIALEAH CORP. 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: 11 Apr 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000036698
FEI/EIN Number 650998610

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

Address: 3254 NW. 31 ST., MIAMI, FL, 33142
Mail Address: 3254 NW. 31 ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN RAUL President 721 E. 7 ST., HIALEAH, FL, 33010
GUZMAN RAUL Secretary 721 E. 7 ST., HIALEAH, FL, 33010
GUZMAN RAUL Treasurer 721 E. 7 ST., HIALEAH, FL, 33010
GUZMAN RAUL Director 721 E. 7 ST., HIALEAH, FL, 33010
GUZMAN RAUL Agent 721 E. 7 ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-14 3254 NW. 31 ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2006-08-14 3254 NW. 31 ST., MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2006-08-14
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-25
Domestic Profit 2000-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State