Search icon

R & D OF SOUTH FLORIDA, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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