Search icon

RRR BROTHERS CORP. - Florida Company Profile

Company Details

Entity Name: RRR BROTHERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RRR BROTHERS 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: 24 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000043485
FEI/EIN Number 204616812

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

Address: 6000 W OAKLAND PARK BOULEVARD, SUNRISE, FL, 33313
Mail Address: 11401 NW 27th AVENUE, MIAMI, FL, 33027, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA FRANKLIN Vice President 17000 SW 62ND CT., SW RANCHES, FL, 33331
MARIA FRANKLIN Agent 17000 SW 62ND CT., SW RANCHES, FL, 33331
SOTO RAMON President 6000 W OAKLAND PARK BOULEVARD, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 6000 W OAKLAND PARK BOULEVARD, SUNRISE, FL 33313 -
CANCEL ADM DISS/REV 2008-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-10 17000 SW 62ND CT., SW RANCHES, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-26 MARIA, FRANKLIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000159014 ACTIVE 1000000919863 BROWARD 2022-03-28 2042-03-30 $ 1,522.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001387217 TERMINATED 1000000523528 BROWARD 2013-08-30 2033-09-12 $ 475.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State