Search icon

R.J. PLUMBING, CORP. - Florida Company Profile

Company Details

Entity Name: R.J. PLUMBING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.J. PLUMBING, 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: 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 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: P04000123373
FEI/EIN Number 020730985

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

Address: 7775 SW 86 ST, APT F1-204, MIAMI, FL, 33143, US
Mail Address: 7775 SW 86 ST, APT F1-204, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUDEL President 7775 SW 86 ST - APT F1-204, MIAMI, FL, 33143
HERNANDEZ OSCAR Secretary 16141 SW 144 CT, MIAMI, FL, 33177
MUGICA FELIX Asst 35 E 37TH ST APT 4, HIALEAH, FL, 33013
RODRIGUEZ RAUDEL Agent 7775 SW 86 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 RODRIGUEZ, RAUDEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-03 - -

Documents

Name Date
REINSTATEMENT 2024-04-19
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-10-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State