Entity Name: | RTU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RTU, 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: | 05 Oct 2012 (13 years ago) |
Document Number: | P12000084680 |
FEI/EIN Number |
80-0856323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL, 33131, US |
Mail Address: | 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW CENTER OF FLORIDA, INC. | Agent | - |
FAIBISCH RUSSELL C | Director | 201 S. BISCAYNE BLVD,, MIAMI, FL, 33131 |
FAIBISCH CHARLES | Director | 201 S. BISCAYNE BLVD,, MIAMI, FL, 33131 |
RUSSAKOFF ADAM | Director | 201 S. BISCAYNE BLVD,, MIAMI, FL, 33131 |
AROLA KAMINSKI DAVID | Secretary | 201 S. BISCAYNE BLVD,, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-09-27 | 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-09-27 | 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | LAW CENTER OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State