Search icon

R.V.C. WOOD FLOORS, CORP. - Florida Company Profile

Company Details

Entity Name: R.V.C. WOOD FLOORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.V.C. WOOD FLOORS, 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: 12 Nov 2004 (20 years ago)
Document Number: P04000154546
FEI/EIN Number 201898349

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

Address: 16216 SW 60 TERRACE, MIAMI, FL, 33193, US
Mail Address: 16216 SW 60 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLACRESES SANDRA P Director 16216 SW 60 TERRACE, MIAMI, FL, 33193
VILLACRESES SANDRA P President 16216 SW 60 TERRACE, MIAMI, FL, 33193
VILLACIS REINALDO Director 16216 SW 32ND60 TERRACE, MIAMI, FL, 33193
VILLACIS REINALDO Vice President 16216 SW 32ND60 TERRACE, MIAMI, FL, 33193
VILLACIS ANGEL D Treasurer 16216 SW 60 TERRACE, MIAMI, FL, 33193
VILLACRESES SANDRA P Agent 16216 SW 60 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-18 VILLACRESES, SANDRA P -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 16216 SW 60 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2013-04-25 16216 SW 60 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 16216 SW 60 TERRACE, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-20
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589217308 2020-04-30 0455 PPP 16216 SW 60TH TER, MIAMI, FL, 33193-5674
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10813
Loan Approval Amount (current) 10813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33193-5674
Project Congressional District FL-28
Number of Employees 5
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State