Search icon

RPRP GROUP, INC - Florida Company Profile

Company Details

Entity Name: RPRP GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPRP GROUP, 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000006499
FEI/EIN Number 46-4624980

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

Mail Address: 360 WEST 60 STREET, HIALEAH, FL, 33012, US
Address: 14411 COMMERCE WAY, 440, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO REGLA President 360 WEST 60 STREET, HIALEAH, FL, 33012
PRIETO RUBEN Vice President 360 WEST 60 STREET, HIALEAH, FL, 33012
PRIETO REGLA Agent 360 WEST 60 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000263960 TERMINATED 2018-013599-CC-05 MIAMI-DADE COUNTY COURT 2024-04-16 2029-05-07 $12,372.75 JETSTREAM FEDERAL CREDIT UNION, P.O. BOX 5487, MIAMI LAKES, FL, 33014-1487

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-19
Domestic Profit 2014-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State