Search icon

R&H FLOOR SERVICES INC. - Florida Company Profile

Company Details

Entity Name: R&H FLOOR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&H FLOOR 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: 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: 24 May 2013 (12 years ago)
Date of dissolution: 18 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: P13000046265
FEI/EIN Number 46-2912396

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

Address: 1886 NW 34TH STREET, MIAMI, FL, 33142, US
Mail Address: 1886 NW 34TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RADHAMES President 1886 nw 34st, MIAMI, FL, 33142
ciriaco leydi Agent 1701 w flagler st, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-18 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 ciriaco, leydi -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1701 w flagler st, 320, MIAMI, FL 33135 -
AMENDMENT AND NAME CHANGE 2014-03-17 R&H FLOOR SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 1886 NW 34TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-03-17 1886 NW 34TH STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
Amendment and Name Change 2014-03-17
Domestic Profit 2013-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State