Entity Name: | RFR PROPERTIES MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RFR PROPERTIES MIAMI, 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: | 21 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2024 (7 months ago) |
Document Number: | P16000061097 |
FEI/EIN Number |
81-3344946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 south sendero st, clewiston, FL, 33440, US |
Mail Address: | 440 south sendero st, clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RIGOBERTO JR | President | 440 SOUTH SENDERO ST, CLEWISTON, FL, 33440 |
Diaz roberto jr | Agent | 440 south sendero st, clewiston, FL, 33440 |
LUIS MANUEL GALMES | Vice President | 21435 NW 39 AVE, MIAMI GARDEN, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-02 | Diaz, roberto, jr | - |
CHANGE OF MAILING ADDRESS | 2024-10-02 | 440 south sendero st, clewiston, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-02 | 440 south sendero st, clewiston, FL 33440 | - |
AMENDMENT | 2023-11-01 | - | - |
AMENDMENT | 2022-11-18 | - | - |
REINSTATEMENT | 2020-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-11-07 | - | - |
AMENDMENT | 2016-12-30 | - | - |
Name | Date |
---|---|
Amendment | 2024-10-02 |
ANNUAL REPORT | 2024-02-04 |
Amendment | 2023-11-01 |
ANNUAL REPORT | 2023-04-05 |
Amendment | 2022-11-18 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-30 |
Amendment | 2019-11-07 |
ANNUAL REPORT | 2019-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State