Entity Name: | RP COMMERCIAL SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RP COMMERCIAL SERVICES 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: | 05 Aug 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | P13000065017 |
FEI/EIN Number |
46-3424873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 SW 136 PL, MIAMI, FL, 33184, US |
Mail Address: | 450 SW 136 PL, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAEZ ROBERTO | Agent | 450 SW 136 PL, MIAMI, FL, 33184 |
PAEZ ROBERTO | President | 450 SW 136 PL, MIAMI, FL, 33184 |
PAEZ ROBERTO | Secretary | 450 SW 136 PL, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | PAEZ, ROBERTO | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 450 SW 136 PL, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 450 SW 136 PL, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 450 SW 136 PL, MIAMI, FL 33184 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-21 |
Off/Dir Resignation | 2019-10-21 |
Amendment | 2019-10-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State