Entity Name: | R & Y FLORIDA TRADING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & Y FLORIDA TRADING 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: |
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: | 05 Aug 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000065285 |
FEI/EIN Number |
46-3341568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5858 NW 113TH PL, DORAL, FL, 33178, US |
Mail Address: | 5858 NW 113TH PL, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANEZ SAMUEL | President | 5858 NW 113TH PL, DORAL, FL, 33178 |
RIZZI SANDRA | Vice President | 5858 NW 113TH PL, DORAL, FL, 33178 |
GOMEZ ANGELICA | Agent | 929 SW 122 AVE, MIAMI, FL, 33184 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105760 | BASKET 4 GIFTS CORPORATION | EXPIRED | 2014-10-19 | 2019-12-31 | - | 8157 NW 108TH PL, DORAL, FL, 33178 |
G14000050912 | PARTY FACIL LATINOAMERICA | EXPIRED | 2014-05-25 | 2019-12-31 | - | 5430 NW 114TH AVE UNIT 102, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 5858 NW 113TH PL, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 5858 NW 113TH PL, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | GOMEZ, ANGELICA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 929 SW 122 AVE, MIAMI, FL 33184 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-05-03 |
ANNUAL REPORT | 2014-03-14 |
Domestic Profit | 2013-08-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State