Search icon

R & V STRUCTURES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Rodriguez Josue ASr. President PO BOX 451605, MIAMI, FL, 332451605
RODRIGUEZ JOSUE Agent 2201 SW 23 TERRACE, MIAMI, FL, 33145

Events

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 - -

Debts

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

Documents

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