Entity Name: | RLG DELIVERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RLG DELIVERY 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: | 31 Jan 2012 (13 years ago) |
Document Number: | P12000010290 |
FEI/EIN Number |
45-4411419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8737 sw 161 st ct, MIAMI, FL, 33193, US |
Mail Address: | 8735 sw 161 st ct, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LADRON DE GUEVARA ROBERTO A | President | 8737 sw 161 st ct, MIAMI, FL, 33193 |
LADRON DE GUEVARA ROBERTO A | Director | 8737 sw 161 st ct, MIAMI, FL, 33193 |
LADRON DE GUEVARA ROBERTO A | Agent | 8735 sw 161 st ct, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 8737 sw 161 st ct, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 8737 sw 161 st ct, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 8735 sw 161 st ct, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State