Search icon

RTD PROJECTS, INC - Florida Company Profile

Company Details

Entity Name: RTD PROJECTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTD PROJECTS, 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: 24 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000037279
FEI/EIN Number 47-3843667

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

Address: 5781-B NW 151 STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5781-B NW 151 STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZONI DURAN ANA PAULA Director 17001 COLLINS AVE UNIT 4008, SUNNY ISLES BEACH, FL, 33160
MANZONI DURAN ANA PAULA President 17001 COLLINS AVE UNIT 4008, SUNNY ISLES BEACH, FL, 33160
SOUTHWELL DAVID W Chief Operating Officer 5781-B NW 151 STREET, MIAMI LAKES, FL, 33014
TRUST ADVISORS CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 5781-B NW 151 STREET, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-03-26 5781-B NW 151 STREET, MIAMI LAKES, FL 33014 -
AMENDMENT 2015-10-22 - -
AMENDMENT 2015-07-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-24
Amendment 2019-03-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-29
Amendment 2015-10-22
Amendment 2015-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State