Search icon

RD SIGNS & ELECTRIC , INC. - Florida Company Profile

Company Details

Entity Name: RD SIGNS & ELECTRIC , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RD SIGNS & ELECTRIC , 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: 15 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: P11000025961
FEI/EIN Number 450643017

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

Address: 14183 SW 148th PL, MIAMI, FL, 33196, US
Mail Address: 14183 SW 148th PL, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALORZO RAFAEL President 14183 SW 148th PL, MIAMI, FL, 33196
DALORZO RAFAEL A Agent 14183 SW 148th PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 14183 SW 148th PL, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 14183 SW 148th PL, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2016-03-07 14183 SW 148th PL, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2015-01-29 DALORZO, RAFAEL A -
AMENDMENT 2015-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State