Search icon

R & P TILE CONTRACTOR CORP. - Florida Company Profile

Company Details

Entity Name: R & P TILE CONTRACTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & P TILE CONTRACTOR CORP. 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: 10 Jun 2011 (14 years ago)
Document Number: P11000054958
FEI/EIN Number 02-0641297

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

Mail Address: 1720 SW 84TH AVENUE, MIAMI, FL, 33155
Address: 1720 SW 84TH AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prieto Rafael President 1720 SW 84 Ave, Miami, FL, 33155
PRIETO RAFAEL Agent 1720 SW 84TH AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036155 RAFAEL PRIETO GENERAL CONSTRUCTION ACTIVE 2024-03-11 2029-12-31 - 1720 SW 84TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-15 PRIETO, RAFAEL -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 1720 SW 84TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 1720 SW 84TH AVENUE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State