Search icon

R & R AND SONS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: R & R AND SONS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R AND SONS ENTERPRISE, 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000009453
FEI/EIN Number 651096280

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

Address: 21165 N MIAMI AVE, MIAMI, FL, 33169
Mail Address: 21165 N MIAMI AVE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ REYNALDO Agent 21165 N MIAMI AVE, MIAMI, FL, 33169
HERNANDEZ REYNALDO Director 21165 N MIAMI AVE, MIAMI, FL, 33169
HERNANDEZ JOSE R President 21165 N MIAMI AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 21165 N MIAMI AVE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 21165 N MIAMI AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2006-04-20 21165 N MIAMI AVE, MIAMI, FL 33169 -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000036133 ACTIVE 1000000854822 DADE 2020-01-10 2040-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000230183 ACTIVE 1000000820262 DADE 2019-03-21 2039-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001089656 ACTIVE 1000000379288 MIAMI-DADE 2013-06-10 2033-06-12 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000388366 ACTIVE 1000000263655 MIAMI-DADE 2012-04-18 2032-05-09 $ 940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State