Entity Name: | R & V INVESTMENTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & V INVESTMENTS 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: |
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: | 18 Dec 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2021 (4 years ago) |
Document Number: | P00000115430 |
FEI/EIN Number |
651062317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 E. 49TH STREET, HIALEAH, FL, 33013, US |
Mail Address: | 190 E 49 ST, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA RAUL A | President | 9441 SW 62 ST, MIAMI, FL, 33173 |
Rivera Raul A | Agent | 190 E 49 ST, HIALEAH, FL, 33013 |
Rivera Raul J | Secretary | 190 E. 49TH STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Rivera, Raul A | - |
REINSTATEMENT | 2011-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 190 E. 49TH STREET, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 190 E 49 ST, HIALEAH, FL 33013 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000396682 | TERMINATED | 1000000272443 | MIAMI-DADE | 2012-04-24 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-16 |
Amendment | 2021-05-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State