Search icon

RE-TECH INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RE-TECH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE-TECH INDUSTRIES, 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: 13 Oct 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000090025
FEI/EIN Number 453619815

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

Address: 4270 NW 128 ST, OPA LOCKA, FL, 33054
Mail Address: 8004 NW 154 ST #390, MIAMI LAKES, FL, 33016, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YGARZA FRANKLIN Y President 17710 NW 84 AVE, MIAMI, FL, 33015
YGARZA FRANKLIN Y Director 17710 NW 84 AVE, MIAMI, FL, 33015
YGARZA FRANKLIN R Vice President 17710 NW 4 AVE, MIAMI, FL, 33015
YGARZA FRANKLIN R Director 17710 NW 4 AVE, MIAMI, FL, 33015
YGARZA YOLANDA Secretary 17710 NW 84 AVE, MIAMI, FL, 33015
YGARZA YOLANDA Treasurer 17710 NW 84 AVE, MIAMI, FL, 33015
YGARZA YOLANDA Director 17710 NW 84 AVE, MIAMI, FL, 33015
YGARZA FRANKLIN Agent 17710 NW 84 AVE, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111435 RTI GROUP EXPIRED 2011-11-15 2016-12-31 - 8004 NW 154 ST, #390, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-11-16 4270 NW 128 ST, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-08
Domestic Profit 2011-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State