Search icon

THE RICHWOOD GROUP, COMPANY - Florida Company Profile

Company Details

Entity Name: THE RICHWOOD GROUP, COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RICHWOOD GROUP, COMPANY 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: 22 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000109407
FEI/EIN Number 205424344

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

Address: 31 SE 5TH ST #505, MIAMI, FL, 33131
Mail Address: 2203 TIMBERLOCH PLACE - STE. 100, THE WOODLANDS, TX, 77380
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONE LEONARDO President 31 S.E. 5th St., MIAMI, FL, 33131
CELAYA JUAN J Treasurer 2203 Timberloch Pl, The Woodlands, TX, 77380
CELAYA Juan J Agent 31 SE 5TH ST #505, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 31 SE 5TH ST #505, MIAMI, FL 33131 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 31 SE 5TH ST #505, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-20 31 SE 5TH ST #505, MIAMI, FL 33131 -
AMENDMENT 2015-03-20 - -
REGISTERED AGENT NAME CHANGED 2014-03-24 CELAYA, Juan J -
AMENDMENT AND NAME CHANGE 2007-11-09 THE RICHWOOD GROUP, COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000513720 TERMINATED 1000000605092 MIAMI-DADE 2014-04-04 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-19
Amendment 2015-03-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State