Entity Name: | RZ FLOORING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RZ FLOORING 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: | 28 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2011 (14 years ago) |
Document Number: | P06000060966 |
FEI/EIN Number |
223930584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11820 ne 16 th ave apartament, Miami, FL, 33161, US |
Mail Address: | 11820 ne 16 th ave apartament, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zapata Rafael A | President | 11820 ne 16 th ave apartament, Miami, FL, 33161 |
Zapata Rafael A | Secretary | 11820 ne 16 th ave apartament, Miami, FL, 33161 |
Zapata Rafael A | Treasurer | 11820 ne 16 th ave apartament, Miami, FL, 33161 |
Zapata Rafael A | Director | 11820 ne 16 th ave apartament, Miami, FL, 33161 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-20 | 11820 ne 16 th ave apartament, 2, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2024-01-20 | 11820 ne 16 th ave apartament, 2, Miami, FL 33161 | - |
PENDING REINSTATEMENT | 2011-06-21 | - | - |
REINSTATEMENT | 2011-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State