Search icon

RV PARTS CORP - Florida Company Profile

Company Details

Entity Name: RV PARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RV PARTS CORP 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: 01 Aug 2012 (13 years ago)
Document Number: P12000066631
FEI/EIN Number 46-1170872

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

Address: 13791 nw 19 ave, opalocka, FL, 33054, US
Mail Address: 13791 nw 19 ave, opalocka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINAS RODOLFO President 13791 nw 19 ave, opalocka, FL, 33054
VINAS RODOLFO Agent 13791 nw 19 ave, opalocka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083914 RV AUTO SALES EXPIRED 2015-08-13 2020-12-31 - 6900 NW 37 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 13791 nw 19 ave, unit # 14, opalocka, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-04-09 13791 nw 19 ave, unit # 14, opalocka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 13791 nw 19 ave, unit # 14, opalocka, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174050 TERMINATED 1000000817677 DADE 2019-03-02 2039-03-06 $ 4,568.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State