Entity Name: | R.G.V.L. CONSULTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.G.V.L. CONSULTING CORPORATION 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: | 19 Nov 2003 (21 years ago) |
Document Number: | P03000134807 |
FEI/EIN Number |
550853876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 W 78TH ST, HIALEAH, FL, 33016 |
Mail Address: | 2202 W 78TH ST, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABEIRAS RAFAEL | President | 2202 W 78TH ST, HIALEAH, FL, 33016 |
GABEIRAS RAFAEL | Director | 2202 W 78TH ST, HIALEAH, FL, 33016 |
GABEIRAS VIVIANA | Vice President | 2202 W 78TH ST, HIALEAH, FL, 33016 |
GABEIRAS VIVIANA | Director | 2202 W 78TH ST, HIALEAH, FL, 33016 |
BRADFORD JAMES N | Agent | 14160 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-06 | 2202 W 78TH ST, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2011-04-06 | 2202 W 78TH ST, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-18 | 14160 PALMETTO FRONTAGE RD, SUITE 32, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2003-12-15 | BRADFORD, JAMES NJR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State