Search icon

R & Y FLORIDA TRADING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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