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. |
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 |
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 |
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 | - | - |
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