Search icon

R.D.G. ENTERPRISES IV, INC. - Florida Company Profile

Company Details

Entity Name: R.D.G. ENTERPRISES IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.D.G. ENTERPRISES IV, 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: 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: 04 Oct 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: P02000107322
FEI/EIN Number 542080375

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

Mail Address: 7165 SW 47 STREET, UNIT 320, MIAMI, FL, 33155
Address: 2190 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUBEN F President 2190 CORAL WAY, MIAMI, FL, 33145
GONZALEZ RUBEN F Secretary 2190 CORAL WAY, MIAMI, FL, 33145
GONZALEZ RUBEN F Treasurer 2190 CORAL WAY, MIAMI, FL, 33145
GONZALEZ RUBEN Agent 7165 SW 47 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
MERGER 2022-10-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000231649
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 7165 SW 47 STREET, UNIT 320, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-07-13 2190 CORAL WAY, MIAMI, FL 33145 -
REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 2190 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2010-04-14 GONZALEZ, RUBEN -
AMENDMENT 2007-07-05 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000658130 TERMINATED 1000000764371 DADE 2017-11-29 2037-12-06 $ 29,783.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001149815 TERMINATED 1000000433274 MIAMI-DADE 2013-06-19 2033-06-26 $ 369.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001103655 TERMINATED 1000000496806 DADE 2013-05-01 2033-06-12 $ 978.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000590302 TERMINATED 1000000232200 DADE 2011-09-07 2031-09-14 $ 2,981.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
Merger 2022-10-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State