Search icon

RESTAURANT FOOD & SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: RESTAURANT FOOD & SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT FOOD & SUPPLIES CORP. 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: 13 Feb 2003 (22 years ago)
Document Number: P03000017707
FEI/EIN Number 510451834

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

Mail Address: 135 SW 107 AVENUE, MIAMI, FL, 33174, US
Address: 137 SW 107 AVENUE, Rafael Wong, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Somoza Myrna President 135 SW 107 AVE., MIAMI, FL, 33174
Somoza Myrna Director 135 SW 107 AVE., MIAMI, FL, 33174
Wong Rafael Secretary 135 SW 107TH AVE, MIAMI, FL, 33174
Wong Rafael Director 135 SW 107TH AVE, MIAMI, FL, 33174
Wong Rafael Agent 135 SW 107 AVENUE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 137 SW 107 AVENUE, Rafael Wong, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2022-08-12 Wong, Rafael -
CHANGE OF MAILING ADDRESS 2011-04-18 137 SW 107 AVENUE, Rafael Wong, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 135 SW 107 AVENUE, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State