Search icon

RTR 1995 MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: RTR 1995 MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTR 1995 MANAGEMENT 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: 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: 23 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: P14000061876
FEI/EIN Number 47-1412305

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

Address: 4300 sw 141 ave, miramar, FL, 33027, US
Mail Address: 4300 sw 141 ave, miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMJIT VIJAY A President 4300 sw 141 ave, miramar, FL, 33027
RAMJIT VIJAY A Agent 4300 sw 141 ave, miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159571 KITCHEN AND BATHROOM INNOVATIONS ACTIVE 2022-12-26 2027-12-31 - 4300 SW 141 AVE, MIRAMAR, FL, 33027
G15000103995 SUNSHINE LOVING CARE EXPIRED 2015-10-11 2020-12-31 - 5440 NW 12 STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 4300 sw 141 ave, miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 4300 sw 141 ave, miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-06-18 4300 sw 141 ave, miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-01-10 RAMJIT, VIJAY A -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-06
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State