Entity Name: | RLV CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RLV 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: | 28 Sep 2004 (21 years ago) |
Document Number: | P04000134997 |
FEI/EIN Number |
030549274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 NE 101 ST, MIAMI SHORES, FL, 33138 |
Mail Address: | 1401 NE 101 ST, MIAMI SHORES, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICKERS ROBERT B | President | 1401 NE 101 ST, MIAMI SHORES, FL, 33138 |
VICKERS ROBERT B | Director | 1401 NE 101 ST, MIAMI SHORES, FL, 33138 |
VICKERS ROBERT B | Secretary | 1401 NE 101 ST, MIAMI SHORES, FL, 33138 |
VICKERS ROBERT B | Treasurer | 1401 NE 101 ST, MIAMI SHORES, FL, 33138 |
Vickers Robert B | Agent | 1401 NE 101st St., MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-28 | Vickers, Robert B | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 1401 NE 101st St., MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State