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 |
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 |
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 | - | - |
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