Entity Name: | R & P CARPET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & P CARPET, 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: | 21 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P02000031875 |
FEI/EIN Number |
820540432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4170 W 19TH AVE, MIAMI, FL, 33012, US |
Mail Address: | 4170 W 19TH AVE, MIAMI, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADILLA ROBERLANDO | President | 4170 W 19TH AVE, Hialeah, FL, 33012 |
PADILLA LEYSET | Vice President | 4170 W 19TH AVE, Hialeah, FL, 33012 |
PADILLA ROBERLANDO | Agent | 4170 W 19TH AVE, MIAMI, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 4170 W 19TH AVE, MIAMI, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 4170 W 19TH AVE, MIAMI, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 4170 W 19TH AVE, MIAMI, FL 33012 | - |
AMENDMENT | 2020-03-23 | - | - |
AMENDMENT | 2012-08-07 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-13 |
Amendment | 2020-03-23 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4596765005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8858108505 | 2021-03-10 | 0455 | PPS | 8944 NW 164th St, Hialeah, FL, 33018-6187 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State