Search icon

RLT PARTNERS, CORP - Florida Company Profile

Company Details

Entity Name: RLT PARTNERS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLT PARTNERS, 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: 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: 14 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000058094
FEI/EIN Number 81-3255686

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

Address: 684 NE 85 STREET, SUITE 3-A, MIAMI, FL, 33138, US
Mail Address: 684 NE 85 STREET, SUITE 3-A, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPPA QUIROZ RICARDO J President 684 NE 85 STREET, MIAMI, FL, 33138
FRANCO TUNG LAN H Vice President 684 NE 85 ST, MIAMI, FL, 33138
FRANCO TUNG LAN H Agent 684 NE 85 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 684 NE 85 STREET, SUITE 3-A, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-03-16 684 NE 85 STREET, SUITE 3-A, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 684 NE 85 STREET, SUITE 3-A, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State