Search icon

RR GLOBAL HOUSE INC - Florida Company Profile

Company Details

Entity Name: RR GLOBAL HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RR GLOBAL HOUSE 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: 02 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000039242
FEI/EIN Number 300953047

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

Mail Address: 13116 SW 44TH ST., MIRAMAR, FL, 33027, US
Address: 13116 SW 44TH ST, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENDO CARLOS President 13116 SW 44TH ST, MIRAMAR, FL, 33027
ROVATI MARIA L Vice President 13116 SW 44TH ST, MIRAMAR, FL, 33027
ROSENDO JUAN C Treasurer 13116 SW 44TH ST, MIRAMAR, FL, 33027
ROSENDO CARLOS T Secretary 13116 SW 44TH ST, MIRAMAR, FL, 33027
ROSENDO CARLOS Agent 13116 SW 44TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 ROSENDO, CARLOS -
AMENDMENT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 13116 SW 44TH ST, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-25 13116 SW 44TH ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-01-30 13116 SW 44TH ST, MIRAMAR, FL 33027 -
REINSTATEMENT 2018-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
Amendment 2020-09-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-05-25
Domestic Profit 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State