Search icon

RCS GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RCS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCS GROUP, 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: 28 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: P03000024280
FEI/EIN Number 830350818

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

Address: 421 NE 115 ST, MIAMI, FL, 33161
Mail Address: 421 NE 115 ST, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RCS GROUP, INC., MISSISSIPPI 864085 MISSISSIPPI
Headquarter of RCS GROUP, INC., ALABAMA 000-924-891 ALABAMA

Key Officers & Management

Name Role Address
SOSA ROBERTO C President 421 NE 115 ST, MIAMI, FL, 33161
Sosa Robert CSr. Agent 421 NE 115 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Sosa, Robert C, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 421 NE 115 STREET, MIAMI, FL 33161 -
NAME CHANGE AMENDMENT 2021-10-07 RCS GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
Name Change 2021-10-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State