Search icon

RK DEL SOL, INC. - Florida Company Profile

Company Details

Entity Name: RK DEL SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RK DEL SOL, 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: 22 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000018172
Address: 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042, US
Mail Address: 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGUCHI KENJI Director 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042
HIGUCHI KENJI President 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042
HIGUCHI KENJI Treasurer 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042
MOSQUERA RAOUL Vice President 625 DARTMOUTH AVE, MELBOURNE, FL, 32901
HEALY PATRICK F Agent 1795 W NASA BLVD, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062595 DEL SOL EXPIRED 2012-06-22 2017-12-31 - 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-03-28 - -

Documents

Name Date
Reg. Agent Resignation 2018-07-25
Amendment 2012-03-28
Domestic Profit 2012-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State