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 |
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 |
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 | - | - |
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 |
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