Search icon

R G R MARINE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: R G R MARINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

R G R MARINE GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000024447
FEI/EIN Number 27-2164049

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

Address: 2490 SW 18th Terrace, # 14, MIAMI, FL 33125
Mail Address: 4648 NW 114rd AVE, APT 602, MIAMI, FL 33178
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROES, MIGDALIA COROMOTO Agent 13267 SOBRADO Dr, ORLANDO, FL 32837
CROES, MIGDALIA COROMOTO Secretary 13267 SOBRADO Dr, ORLANDO, FL 32837
Cedeno, Maria Ignacia President 4648 NW 114rd AVE, APT 602 MIAMI, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 2490 SW 18th Terrace, # 14, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2490 SW 18th Terrace, # 14, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2021-01-14 CROES, MIGDALIA COROMOTO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 13267 SOBRADO Dr, ORLANDO, FL 32837 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State