Search icon

RVG AUTOMOTIVE CORP. - Florida Company Profile

Company Details

Entity Name: RVG AUTOMOTIVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RVG AUTOMOTIVE 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: 31 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P05000048237
FEI/EIN Number 203752542

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

Address: 8335 NW 8TH ST APT J1, MIAMI, FL, 33126, US
Mail Address: 8335 NW 8TH ST APT J1, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN VITIA President 8335 NW 8TH ST APT J1, MIAMI, FL, 33126
MARIN VITIA Secretary 8335 NW 8TH ST APT J1, MIAMI, FL, 33126
MARIN VITIA Director 8335 NW 8TH ST APT J1, MIAMI, FL, 33126
MARIN VITIA Agent 8335 NW 8TH ST APT J1, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 8335 NW 8TH ST APT J1, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-01-03 8335 NW 8TH ST APT J1, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 8335 NW 8TH ST APT J1, MIAMI, FL 33126 -
AMENDMENT 2021-10-04 - -
AMENDMENT 2013-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000211359 TERMINATED 1000000951763 MIAMI-DADE 2023-05-03 2043-05-10 $ 1,461.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-18
Amendment 2021-10-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State