Entity Name: | RED FINE HARDWOOD FLOORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED FINE HARDWOOD FLOORS 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: | 08 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2012 (13 years ago) |
Document Number: | P06000019002 |
FEI/EIN Number |
46-2838064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11851 SW 31 St., MIAMI, FL, 33175, US |
Mail Address: | 11851 SW 31 St., MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ARMANDO | President | 11851 SW 31 St., MIAMI, FL, 33175 |
DIAZ RAMON E | Vice President | 11851 SW 31 St., MIAMI, FL, 33175 |
DIAZ ARMANDO | Agent | 11851 SW 31 St., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-05-30 | 11851 SW 31 St., MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2013-05-30 | 11851 SW 31 St., MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-30 | 11851 SW 31 St., MIAMI, FL 33175 | - |
PENDING REINSTATEMENT | 2012-06-28 | - | - |
REINSTATEMENT | 2012-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State