Search icon

RR BARNIZ, CA, INC. - Florida Company Profile

Company Details

Entity Name: RR BARNIZ, CA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RR BARNIZ, CA, 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: 10 May 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000052267
FEI/EIN Number 043664805

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

Address: 7930 N.W. 36TH STREET, STE. 22-295, MIAMI, FL, 33166
Mail Address: 7930 N.W. 36TH STREET, STE. 22-295, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMALAINEN MIKKO Director 7930 N.W. 36TH STREET, STE. 22-295, MIAMI, FL, 33166
HAMALAINEN MIKKO Agent 7930 N.W. 36TH STREET, STE. 22-295, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-11-17 RR BARNIZ, CA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-11-03 7930 N.W. 36TH STREET, STE. 22-295, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-11-03 7930 N.W. 36TH STREET, STE. 22-295, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-03 7930 N.W. 36TH STREET, STE. 22-295, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-25 HAMALAINEN, MIKKO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900009705 LAPSED 05-4911 SP 23 (02) CO CT IN AND FOR MIAMI-DADE CO 2005-05-19 2010-06-15 $5013.39 TRANSWORLD SYSTEMS, INC. D/B/A CREDIT MANAGEMENT, SEVICES C/O MICHAEL SKOP, ESQ., 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161
J04000112441 LAPSED 04-3736-SP23-3 MIAMI-DADE COUNTY COURT 2004-10-07 2009-10-19 $2,748.87 FEDERAL EXPRESS CORPORATION, 2650 THOUSAND OAKS BLVD, SUITE #1310, MEMPHIS, TN 38118

Documents

Name Date
Name Change 2004-11-17
REINSTATEMENT 2004-11-03
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-05-10

Date of last update: 02 May 2025

Sources: Florida Department of State