Search icon

RCA CULINARY SERVICES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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