Search icon

RPF INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: RPF INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPF INVESTMENTS, 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: 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: 05 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000066539
FEI/EIN Number 980489587

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

Mail Address: 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL, 33126
Address: 1901 BRICKELL AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMBOS FLAVIO Secretary 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
RUMBOS FLAVIO Director 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
DAGER PEDRO Vice President 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
DAGER PEDRO Director 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
CASTRO RICARDO President 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
CASTRO RICARDO Director 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-23 ALONSO & GARCIA PA -
REINSTATEMENT 2016-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1901 BRICKELL AVENUE, 1406, MIAMI, FL 33129 -
REINSTATEMENT 2012-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-05-03 1901 BRICKELL AVENUE, 1406, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000781652 TERMINATED 1000000728275 MIAMI-DADE 2016-12-02 2036-12-08 $ 970.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-12-23
Reg. Agent Resignation 2016-05-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-09-20
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-12-23
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State