Entity Name: | R-WOOD SD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R-WOOD SD 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: | 12 Dec 2011 (13 years ago) |
Document Number: | P11000104980 |
FEI/EIN Number |
454017056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17190 SW 85 Ave, Palmetto Bay, FL, 33157, US |
Mail Address: | 17190 SW 85 Ave, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRANO CORREDOR BORIS B | President | 17190 SW 85 AVENUE, PALMETTO BAY, FL, 33157 |
LEAL EDUARDO | Vice President | 7420 SW 162ND ST, Palmetto Bay, FL, 33157 |
VALEZAR & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 17190 SW 85 Ave, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 17190 SW 85 Ave, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 12485 SW 137 AVENUE, SUITE 206, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State