Entity Name: | RITZ GROVE 1504, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RITZ GROVE 1504, 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: | 28 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2015 (10 years ago) |
Document Number: | P09000063961 |
FEI/EIN Number |
272196624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL, 33131, US |
Mail Address: | 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRANSACTION ADVISORS & CONSULTANTS, LLC | Agent | - |
MORALES GONZALO J | President | 200 BISCAYNE BOULEVARD WAY, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 8724 Sunset Drive, # 445, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | TRANSACTION ADVISORS & CONSULTANTS LLC | - |
REINSTATEMENT | 2015-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State