Search icon

R & S CONCRETE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: R & S CONCRETE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & S CONCRETE SOUTH, 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: 22 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: P14000101559
FEI/EIN Number 47-2607825

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

Address: 1870 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 1870 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
RODRIGUES ANTONIO President 1870 CORAL WAY, MIAMI, FL, 33145
RODRIGUES ANTONIO Director 1870 CORAL WAY, MIAMI, FL, 33145
RODRIGUES JOSEPH M Secretary 1870 CORAL WAY, MIAMI, FL, 33145
RODRIGUES JOSEPH M Vice President 1870 CORAL WAY, MIAMI, FL, 33145
RODRIGUES JOSEPH M Treasurer 1870 CORAL WAY, MIAMI, FL, 33145
RODRIGUES JOSEPH M Director 1870 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
REGISTERED AGENT NAME CHANGED 2024-10-28 Corporation Company of Miami -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 200 SOUTH BISCAYNE BOULEVARD, SUITE 4100(DAP), MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2024-10-28
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2020-09-29
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State