Search icon

RSL18, INC. - Florida Company Profile

Company Details

Entity Name: RSL18, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSL18, 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: 08 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000104559
FEI/EIN Number NOT APPLICABLE

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

Address: 169 East Flagler Street, MIAMI, FL, 33131-1295, US
Mail Address: 169 East Flagler Street, MIAMI, FL, 33131-1295, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWY RONALD S President 169 East Flagler Street, MIAMI, FL, 331311295
Cook Elissa Director 169 East Flagler Street, MIAMI, FL, 331311295
LOWY RONALD S Agent 169 East Flagler Street, MIAMI, FL, 331311295

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 169 East Flagler Street, Suite 700, MIAMI, FL 33131-1295 -
CHANGE OF MAILING ADDRESS 2016-01-15 169 East Flagler Street, Suite 700, MIAMI, FL 33131-1295 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 169 East Flagler Street, Suite 700, MIAMI, FL 33131-1295 -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-09-17
Domestic Profit 2011-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State