Search icon

R & G GONZALEZ, CORP. - Florida Company Profile

Company Details

Entity Name: R & G GONZALEZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & G GONZALEZ, 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: 03 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P14000048626
FEI/EIN Number 47-1035820

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

Address: 990 SW 4TH STREET, APT-07, MIAMI DADE, FL, 33130-2275, US
Mail Address: 990 SW 4TH STREET, APT-07, MIAMI DADE, FL, 33130-2275, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROLANDO President 990 NW 4TH STREET APT-07, MIAMI DADE, FL, 331302275
HERNANDEZ GONZALEZ SERGIO Vice President 8701 SW 127th TERRACE, MIAMI DADE, FL, 33176
CRUZ MAYKEL Vice President 12241 SW 186TH STREET, MIAMI, FL, 33177
VILLALOBOS LOPEZ LUIS C Vice President 7526 NW 2nd COURT, MIAMI DADE, FL, 33150
SANTOS MARTINEZ MAURICIO Vice President 720 NW 27th COURT, MIAMI DADE, FL, 33125
BORREGO RAMON Vice President 151 SE 8th STREET, HOMESTEAD, FL, 330308012
GONZALEZ ROLANDO Agent 990 SW 4TH STREET, MIAMI DADE, FL, 331302275

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 GONZALEZ, ROLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-10 - -
AMENDMENT 2015-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-21
Amendment 2018-12-10
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State