Search icon

RIES CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: RIES CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIES CONSTRUCTION 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: 05 Jul 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2006 (19 years ago)
Document Number: P06000089468
FEI/EIN Number 205155845

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

Address: 12697 nw 10 ln, miami, FL, 33182, US
Mail Address: 12697 NW 10TH LANE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBEDO MANUEL President 12697 NW 10TH LANE, MIAMI, FL, 33182
ESCOBEDO MANUEL Director 12697 NW 10TH LANE, MIAMI, FL, 33182
ESCOBEDO MANUEL Agent 12697 NW 10TH LANE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033804 M3 CONSTRUCTION GROUP EXPIRED 2017-03-30 2022-12-31 - 4805 NW 79 AVENUE, #1, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-15 12697 nw 10 ln, SUITE 1, miami, FL 33182 -
NAME CHANGE AMENDMENT 2006-08-11 RIES CONSTRUCTION CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State