Search icon

RH UNLIMITED SERVICES - Florida Company Profile

Company Details

Entity Name: RH UNLIMITED SERVICES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RH UNLIMITED SERVICES 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: 04 Mar 2009 (16 years ago)
Document Number: P09000020355
FEI/EIN Number 264385605

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

Address: 11350 NW 57 Terrace, Miami, FL, 33178, US
Mail Address: 11350 NW 57 Terrace, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAICEDO TAX & ACCOUNTING Agent 3000 NE 2nd Avenue, Miami, FL, 33137
Hurtado Raul President 11350 NW 57 TERRACE, MIAMI, FL, 33178
Hurtado Azyadhee E Vice President 11350 NW 57 TERRACE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122931 RAUL HURTADO GOURMET CATERING EXPIRED 2012-12-19 2017-12-31 - 11350 NW 57TH TERRACE, DORAL, FL, 33178
G12000122935 RAUL HURTADO CATERING EXPIRED 2012-12-19 2017-12-31 - 11350 NW 57TH TERRACE, DORAL, FL, 33178
G09110900368 RAUL HURTADO CATERING EXPIRED 2009-04-20 2014-12-31 - 465 MOUNTAIN AVENUE, SPRINGFIELD, NJ, 07081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 CAICEDO TAX & ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3000 NE 2nd Avenue, Suite 755, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 11350 NW 57 Terrace, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-04-03 11350 NW 57 Terrace, Miami, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94200.00
Total Face Value Of Loan:
149600.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 02 Jun 2025

Sources: Florida Department of State