Search icon

RRSC SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: RRSC SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RRSC SERVICES CORP. 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000070398
FEI/EIN Number 270798021

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

Mail Address: 2828 CORAL WAY, MIAMI, FL, 33145, US
Address: 1541 BRICKELL AVE, APT 1406, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMITRAKIS MARROQUINNIKOLAS President 1541 BRICKELL AVE, KEY BISCAYNE, FL, 33129
DIMITRAKIS MARROQUINNIKOLAS Secretary 1541 BRICKELL AVE, KEY BISCAYNE, FL, 33129
ALVAREZ FAUSTO Agent 2828 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-05-01 1541 BRICKELL AVE, APT 1406, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 2828 CORAL WAY, SUITE: 500, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-09 1541 BRICKELL AVE, APT 1406, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2013-08-09 ALVAREZ, FAUSTO -
AMENDMENT 2011-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000171567 TERMINATED 1000000864153 DADE 2020-03-16 2040-03-18 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-08-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
Amendment 2011-09-08
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-09-14
ANNUAL REPORT 2010-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State