Search icon

R3 WHOLESALE GROUP CORP. - Florida Company Profile

Company Details

Entity Name: R3 WHOLESALE GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R3 WHOLESALE GROUP 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: 01 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: P14000096361
FEI/EIN Number 47-2451906

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

Address: 2150 SW 16th Ave, Apartment 308, Miami, FL, 33145, US
Mail Address: 2150 SW 16th Ave, Apartment 308, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE R President 15620 SW 77th Ct, Palmetto Bay, FL, 33157
HERNANDEZ JOSE R Agent 2150 SW 16th Ave, Miami, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-16 2150 SW 16th Ave, Apartment 308, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 2150 SW 16th Ave, Apartment 308, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 2150 SW 16th Ave, Apartment 308, Miami, FL 33145 -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 HERNANDEZ, JOSE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-31
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
Domestic Profit 2014-12-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State