Entity Name: | RIGHT STOP GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIGHT STOP GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 2005 (20 years ago) |
Date of dissolution: | 13 Jan 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | P05000063770 |
FEI/EIN Number |
202773284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 NW 79th Ave, MIAMI, FL, 33166, US |
Mail Address: | 4900 NW 79th Ave, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABACH IVETTE | President | 4900 NW 79th Ave, MIAMI, FL, 33166 |
HABACH SADIK | Agent | 4900 NW 79th Ave, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-01-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000035877. CONVERSION NUMBER 300000199903 |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-09 | 4900 NW 79th Ave, 204, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2014-07-09 | 4900 NW 79th Ave, 204, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-09 | 4900 NW 79th Ave, 204, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-07-09 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State