Entity Name: | R & R HAZMAT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & R HAZMAT SOLUTIONS, 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: | 11 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | P03000076189 |
FEI/EIN Number |
030523087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9761 NW 48 TER #330, DORAL, FL, 33178, US |
Mail Address: | 9761 NW 48 TER #330, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNDORA ROBERTO L | President | 9761 NW 48 TER #330, DORAL, FL, 33178 |
DEL TORO MOISES J | Agent | 7951 RIVIERA BLVD STE 401, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 9761 NW 48 TER #330, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 9761 NW 48 TER #330, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-27 | 7951 RIVIERA BLVD STE 401, MIRAMAR, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-27 | DEL TORO, MOISES J | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State