Search icon

RHINO COURTS OF DADE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: RHINO COURTS OF DADE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHINO COURTS OF DADE COUNTY, 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: 01 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000075870
FEI/EIN Number 204979206

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

Address: 17304 WALKER AVENUE, UNIT 106, MIAMI, FL, 33157
Mail Address: 17304 WALKER AVENUE, UNIT 106, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE JOSEPH M President 6055 S. W. 116TH STREET, PINECREST, FL, 33156
DOYLE JOSEPH M Director 6055 S. W. 116TH STREET, PINECREST, FL, 33156
DOYLE BLANCA Vice President 6055 S. W. 116TH STREET, PINECREST, FL, 33156
RODRIGUEZ ANDRES L Chief Financial Officer 10927 SW 245 STREET, MIAMI, FL, 33032
FODIMAN TODD A Agent 1111 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 17304 WALKER AVENUE, UNIT 106, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-04-06 17304 WALKER AVENUE, UNIT 106, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001424754 TERMINATED 1000000362579 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001032854 LAPSED 1000000514661 DADE 2013-05-22 2023-05-29 $ 519.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000374614 ACTIVE 1000000274576 MIAMI-DADE 2012-04-24 2032-05-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State