Entity Name: | R.V. FIRE SPRINKLERS,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.V. FIRE SPRINKLERS,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: | 08 Nov 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Nov 2011 (13 years ago) |
Document Number: | P11000097222 |
FEI/EIN Number |
453724500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18935 NW 85 AVE, UNIT 1602, MIAMI, FL, 33015 |
Mail Address: | 18935 NW 85 AVE, UNIT 1602, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO LUIS A | Director | 18935 NW 85 AVE #1602, MIAMI, FL, 33015 |
ROMERO LUIS A | Agent | 18935 NW 85 AVE #1602, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-30 | ROMERO, LUIS A | - |
AMENDMENT AND NAME CHANGE | 2011-11-30 | R.V. FIRE SPRINKLERS,INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-30 | 18935 NW 85 AVE, UNIT 1602, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2011-11-30 | 18935 NW 85 AVE, UNIT 1602, MIAMI, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State