Search icon

RILLAGO, INC. - Florida Company Profile

Company Details

Entity Name: RILLAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RILLAGO, 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: 03 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000090149
FEI/EIN Number 263479600

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

Address: 27535 S. DIXIE HWY, HOMESTEAD, FL, 33032, US
Mail Address: 27535 S. DIXIE HWY, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS JUAN President 27535 S. DIXIE HWY, HOMESTEAD, FL, 33032
RIVAS JUAN Agent 27535 S. DIXIE HWY, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 27535 S. DIXIE HWY, HOMESTEAD, FL 33032 -
AMENDMENT 2015-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-13 27535 S. DIXIE HWY, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2015-05-13 27535 S. DIXIE HWY, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2015-02-27 RIVAS, JUAN -
AMENDMENT 2011-08-08 - -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment 2015-05-13
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-25
Amendment 2011-08-08
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-12-01
ADDRESS CHANGE 2009-08-25
ADDRESS CHANGE 2009-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State