Entity Name: | R & D OF SOUTH FLORIDA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & D OF SOUTH FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000078972 |
FEI/EIN Number |
900099619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4430 NW 201 ST, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 4430 NW 201 ST, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCAUTE ENRIQUE O | Director | 4430 NW 201 ST, MIAMI GARDENS, FL, 33055 |
ARCAUTE ENRIQUE O | President | 4430 NW 201 ST, MIAMI GARDENS, FL, 33055 |
ARCAUTE ENRIQUE O | Agent | 4430 NW 201 ST, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-15 | 4430 NW 201 ST, MIAMI GARDENS, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-15 | 4430 NW 201 ST, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2016-11-15 | 4430 NW 201 ST, MIAMI GARDENS, FL 33055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000094340 | ACTIVE | 2023-095768-SP-23 | MIAMI-DADE COUNTY COURT CLERK- | 2024-01-18 | 2029-02-16 | $3,983.60 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
J13001323162 | LAPSED | 1000000465054 | MIAMI-DADE | 2013-08-19 | 2023-09-05 | $ 1,636.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-09-28 |
REINSTATEMENT | 2017-10-07 |
REINSTATEMENT | 2016-11-15 |
REINSTATEMENT | 2015-10-18 |
REINSTATEMENT | 2014-04-15 |
Off/Dir Resignation | 2012-07-23 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-05-01 |
REINSTATEMENT | 2010-09-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State