Entity Name: | R & V STRUCTURES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & V STRUCTURES 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: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 17 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2021 (4 years ago) |
Document Number: | P06000045141 |
FEI/EIN Number |
204642935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 SW 23 TERRACE, MIAMI, FL, 33145, US |
Mail Address: | PO BOX 461605, MIAMI, FL, 33245-1605, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Josue ASr. | President | PO BOX 451605, MIAMI, FL, 332451605 |
RODRIGUEZ JOSUE | Agent | 2201 SW 23 TERRACE, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 2201 SW 23 TERRACE, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 2201 SW 23 TERRACE, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 2201 SW 23 TERRACE, MIAMI, FL 33145 | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | RODRIGUEZ, JOSUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000330159 | ACTIVE | 202317618CA01 | 11TH JUDICIAL CIRCUIT MIA-DADE | 2023-06-06 | 2028-07-18 | $135000.15 | NATIONAL FUNDING LLC, 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121 |
J22000292328 | ACTIVE | 1000000925955 | DADE | 2022-06-10 | 2032-06-15 | $ 1,644.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000097275 | ACTIVE | 1000000859531 | DADE | 2020-02-07 | 2030-02-12 | $ 829.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-17 |
ANNUAL REPORT | 2020-06-11 |
AMENDED ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-08 |
REINSTATEMENT | 2016-10-11 |
AMENDED ANNUAL REPORT | 2015-09-18 |
ANNUAL REPORT | 2015-02-26 |
REINSTATEMENT | 2014-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State