Entity Name: | R & C CABINETS DESIGN USA COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & C CABINETS DESIGN USA 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: |
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: | 06 Nov 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Jan 2010 (15 years ago) |
Document Number: | P06000139715 |
FEI/EIN Number |
450546050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11471 SW 80 TERRACE, MIAMI, FL, 33173, US |
Mail Address: | 11471 SW 80 TERRACE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ROLANDO | President | 11471 SW 80 TERRACE, MIAMI, FL, 33173 |
RAMOS CARLOS | Vice President | 7684 SW 158 AVE, MIAMI, FL, 33193 |
FERNANDEZ LISVANY | Treasurer | 11471 SW 80 TERRACE, MIAMI, FL, 33173 |
FERNANDEZ ROLANDO | Agent | 11471 SW 80 TERRACE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 11471 SW 80 TERRACE, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 11471 SW 80 TERRACE, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 11471 SW 80 TERRACE, MIAMI, FL 33173 | - |
CANCEL ADM DISS/REV | 2010-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State