Entity Name: | RCA CULINARY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCA CULINARY SERVICES, 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: | 11 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2023 (2 years ago) |
Document Number: | P13000013641 |
FEI/EIN Number |
46-2112679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 Biscayne Blvd, MIAMI, FL, 33137, US |
Mail Address: | 4400 Biscayne Blvd, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIO ALEXANDER | Agent | 4400 Biscayne Blvd, miami, FL, 33137 |
RUBIO ANA | Vice President | 4400 Biscayne Blvd, MIAMI, FL, 33137 |
ESCALANTE KATTY L | President | 4400 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | RUBIO, ALEXANDER | - |
REINSTATEMENT | 2018-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-01 | 4400 Biscayne Blvd, miami, FL 33137 | - |
REINSTATEMENT | 2016-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-01 | 4400 Biscayne Blvd, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000108674 | TERMINATED | 1000000879322 | DADE | 2021-03-05 | 2041-03-10 | $ 2,969.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000125910 | TERMINATED | 1000000861236 | DADE | 2020-02-24 | 2040-02-26 | $ 1,299.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000125928 | TERMINATED | 1000000861237 | DADE | 2020-02-24 | 2030-02-26 | $ 392.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-01-21 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-02-28 |
REINSTATEMENT | 2016-12-01 |
REINSTATEMENT | 2015-10-14 |
ANNUAL REPORT | 2014-08-07 |
Domestic Profit | 2013-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State