Search icon

RULAX CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RULAX CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RULAX CONSTRUCTION GROUP, 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: 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: 05 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000081294
FEI/EIN Number 273626319

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

Address: 1003 NW 106 AVE CIRCLE, MIAMI, FL, 33172, US
Mail Address: 1003 NW 106 AVE CIRCLE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ANGEL R President 1003 NW 106 AVE CIRCLE, MIAMI, FL, 33172
VALDES ANGEL R Director 1003 NW 106 AVE CIRCLE, MIAMI, FL, 33172
VALDES ANGEL R Agent 1003 NW 106 AVE CIRCLE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036317 RULAX CONSTRUCTION GROUP INC. EXPIRED 2013-04-17 2018-12-31 - 1003 NW 106 AVE. CIRCLE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 VALDES, ANGEL R -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2014-08-07 RULAX CONSTRUCTION GROUP, INC. -
AMENDMENT 2011-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000649475 ACTIVE 1000000796697 DADE 2018-09-11 2028-09-19 $ 852.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-10-05
Off/Dir Resignation 2015-06-11
Name Change 2014-08-07
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Amendment 2011-04-04
Domestic Profit 2010-10-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State