Entity Name: | RAMBO CAR WASH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMBO CAR WASH 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: | 01 Nov 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | P10000089373 |
FEI/EIN Number |
273886157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2188 NW 20 ST, MIAMI, FL, 33142, US |
Mail Address: | 1855 NW 22 STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILES JOSE | President | 1855 NW 22 STREET, MIAMI, FL, 33142 |
AVILES JOSE | Agent | 1855 NW 22 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-08 | 2188 NW 20 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-08 | 1855 NW 22 STREET, MIAMI, FL 33142 | - |
REINSTATEMENT | 2019-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | AVILES, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-14 | 2188 NW 20 ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-28 |
REINSTATEMENT | 2019-01-08 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State