Search icon

RP LINARES CONSULTANT, INC - Florida Company Profile

Company Details

Entity Name: RP LINARES CONSULTANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RP LINARES CONSULTANT, 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: 23 Sep 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: P11000083685
FEI/EIN Number 454927762

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

Address: 1431 SE 15th ST, CAPE CORAL, FL, 33990, US
Mail Address: 1431 SE 15th ST, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES ODALYS President 1431 SE 15th ST, CAPE CORAL, FL, 33990
VALVERDE HERNAN Vice President 18210 SW 136 CT, MIAMI, FL, 33177
VALVERDE HERNAN Agent 1431 SE 15th ST, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 1431 SE 15th ST, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2020-04-07 1431 SE 15th ST, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 1431 SE 15th ST, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2018-03-01 VALVERDE, HERNAN -
NAME CHANGE AMENDMENT 2012-04-02 RP LINARES CONSULTANT, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State