Search icon

R & R HAZMAT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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