Search icon

GROUP RR ASSOCIATES, CORP. - Florida Company Profile

Company Details

Entity Name: GROUP RR ASSOCIATES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP RR ASSOCIATES, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000130570
FEI/EIN Number 204610901

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

Address: 11205 N.W. 73 STREET, MIAMI, FL, 33178
Mail Address: 11205 N.W. 73 STREET, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO SANTO Director 1110 BRICKELL AVENUE, MIAMI, FL, 33131
PETER M. LOPEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 1911 NW 150 AVE., #201, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2009-05-06 PETER M. LOPEZ, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 11205 N.W. 73 STREET, MIAMI, FL 33178 -
REINSTATEMENT 2006-04-10 - -
CHANGE OF MAILING ADDRESS 2006-04-10 11205 N.W. 73 STREET, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000398340 TERMINATED 1000000273977 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000393259 TERMINATED 1000000268231 MIAMI-DADE 2012-04-19 2032-05-09 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State