Search icon

RICH-HILLS, CORPORATION - Florida Company Profile

Company Details

Entity Name: RICH-HILLS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH-HILLS, 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: 26 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2004 (21 years ago)
Document Number: P04000017964
FEI/EIN Number 200891794

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

Address: 4348 NW 113 CT, MIAMI, FL, 33178, US
Mail Address: 4348 NW 113 CT, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIDENREICH DANIEL President 4348 NW 113 CT., DORAL, FL, 33178
DIAZ MARIA A Agent 18501 PINES BLVD, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064355 STERN MACHINES ACTIVE 2017-06-10 2027-12-31 - 4348 NW 113 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 4348 NW 113 CT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-25 4348 NW 113 CT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 18501 PINES BLVD, 201-S, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2005-05-13 DIAZ, MARIA AMRS. -
AMENDMENT 2004-08-20 - -
AMENDMENT 2004-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000257052 TERMINATED 1000000144591 BROWARD 2009-11-04 2030-02-16 $ 6,859.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State