Search icon

R.V. TRADE CORPORATION - Florida Company Profile

Company Details

Entity Name: R.V. TRADE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.V. TRADE CORPORATION 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000022318
FEI/EIN Number 043612308

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

Address: 325 NW 72 Ave., Apt 211, MIAMI, FL, 33126, US
Mail Address: 325 NW 72 Ave., Apt 211, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Badilla Jorge President 325 NW 72 Ave., Miami, FL, 33126
Badilla Jorge Agent 325 NW 72 Ave, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 325 NW 72 Ave., Apt 211, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 325 NW 72 Ave, Apt.# 211, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-09-16 325 NW 72 Ave., Apt 211, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-09-16 Badilla, Jorge -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000841263 ACTIVE 1000000379093 MIAMI-DADE 2013-04-26 2033-05-03 $ 2,824.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000103500 ACTIVE 1000000250064 DADE 2012-02-08 2032-02-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J16000557383 ACTIVE 1000000250059 DADE 2012-02-08 2036-09-09 $ 209.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000080684 LAPSED 1000000202755 DADE 2011-02-03 2021-02-09 $ 1,069.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000242179 ACTIVE 1000000141763 DADE 2009-10-19 2030-02-16 $ 827.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000102532 TERMINATED 1000000077494 26343 3883 2008-04-24 2029-01-22 $ 15,972.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000340934 ACTIVE 1000000077494 26343 3883 2008-04-24 2029-01-28 $ 15,972.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2016-09-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State