Search icon

RSV INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: RSV INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSV INTERNATIONAL 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: 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000096816
FEI/EIN Number 35-2521808

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

Address: 1101 BRICKELL AVE, SOUTH TOWERS, 800, MIAMI, FL, 33131, US
Mail Address: 1101 BRICKELL AVE, SOUTH TOWERS, 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALCARCE OMARA R President 1101 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
VALCARCE OMARA R Agent 30 NW 40 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1101 BRICKELL AVE, SOUTH TOWERS, 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 30 NW 40 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-29 1101 BRICKELL AVE, SOUTH TOWERS, 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-03-29 VALCARCE, OMARA ROXANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000497556 LAPSED 2015-017086-CA-01 11TH JUDICIAL CIRCUIT, MIAMI 2016-07-21 2021-08-26 $3,680,342.55 TFS RT, INC., 20807 BISCAYNE BOULEVARD, 203, AVENTURA, FL 33180

Documents

Name Date
REINSTATEMENT 2016-03-29
Domestic Profit 2014-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State