Entity Name: | RODRIGUEZ BACKHOE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RODRIGUEZ BACKHOE SERVICE, INC. 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: | 23 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2012 (13 years ago) |
Document Number: | P04000159685 |
FEI/EIN Number |
201938368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4238 SW 95TH AVE, 4238 SW 95TH AVE, MIAMI, FL, 33165, US |
Mail Address: | 4238 SW 95TH AVE, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JUAN R | President | 4238 SW 95TH AVE, MIAMI, FL, 33165 |
RODRIGUEZ JOAN | Treasurer | 4238 SW 95TH AVE, MIAMI, FL, 33165 |
RODRIGUEZ NELIDA | Secretary | 4238 SW 95TH AVE, MIAMI, FL, 33165 |
RODRIGUEZ JUAN RPRESIDE | Agent | 4238 SW 95TH AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-19 | RODRIGUEZ, JUAN RAUL, PRESIDENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 4238 SW 95TH AVE, 4238 SW 95TH AVE, MIAMI, FL 33165 | - |
REINSTATEMENT | 2012-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000120041 | TERMINATED | 1000000251131 | DADE | 2012-02-15 | 2022-02-22 | $ 1,361.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000667720 | TERMINATED | 1000000233719 | DADE | 2011-09-20 | 2021-10-12 | $ 1,336.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State