Search icon

RODRIGUEZ BACKHOE SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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