Entity Name: | ANA RDLT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANA RDLT, 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: |
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: | 18 Aug 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2009 (16 years ago) |
Document Number: | P08000076797 |
FEI/EIN Number |
263175666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13911 LAKE CLAIRE COURT, MIAMI LAKES, FL, 33014 |
Mail Address: | 13911 LAKE CLAIRE COURT, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA TORRE RODRIGUEANA M | President | 13911 LAKE CLAIRE COURT, MIAMI LAKES, FL, 33014 |
DE LA TORRE RODRIGUEANA M | Agent | 13911 LAKE CLAIRE COURT, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-10 | DE LA TORRE RODRIGUEZ, ANA M | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-08 | 13911 LAKE CLAIRE COURT, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2009-10-08 | 13911 LAKE CLAIRE COURT, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-08 | 13911 LAKE CLAIRE COURT, MIAMI LAKES, FL 33014 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State