Search icon

RR FIREARMS AND GUNSMITH CORP - Florida Company Profile

Company Details

Entity Name: RR FIREARMS AND GUNSMITH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RR FIREARMS AND GUNSMITH 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000062821
FEI/EIN Number 47-1431826

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

Address: 10218 NW 80 AVE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 13700 SW 62 ST, APT 221, MIAMI, FL, 33183, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LESTHEER R President 14341 Sw 120 St, MIAMI, FL, 33186
RODRIGUEZ LESTHEER R Agent 13700 SW 62 ST, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033589 MIAMI CUSTOM GUNS EXPIRED 2018-03-12 2023-12-31 - 12009 SW 129 CT UNIT 3, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 10218 NW 80 AVE, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2018-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 RODRIGUEZ, LESTHEER R -
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
J19000470508 ACTIVE 1000000831549 DADE 2019-07-03 2039-07-10 $ 2,632.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000171692 ACTIVE 1000000816877 DADE 2019-02-26 2039-03-06 $ 30.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000683146 ACTIVE 1000000766329 MIAMI-DADE 2017-12-15 2027-12-20 $ 950.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001090477 TERMINATED 1000000699708 DADE 2015-11-12 2025-12-04 $ 366.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001089420 TERMINATED 1000000699536 DADE 2015-11-09 2035-12-04 $ 2,976.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State