Search icon

R AND Y SPRAY FOAM INSULATION, INC. - Florida Company Profile

Company Details

Entity Name: R AND Y SPRAY FOAM INSULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R AND Y SPRAY FOAM INSULATION, 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: 25 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P16000061407
FEI/EIN Number 81-3382687

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

Address: 16095 SW 137TH CT, MIAMI, FL, 33177, US
Mail Address: 16095 SW 137TH CT, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRO GONZALEZ YAIMA President 16095 SW 137TH CT, MIAMI, FL, 33177
MIRO GONZALEZ YAIMA Agent 16095 SW 137TH CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 16095 SW 137TH CT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-02-08 16095 SW 137TH CT, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 16095 SW 137TH CT, MIAMI, FL 33177 -
AMENDMENT 2019-04-17 - -
AMENDMENT 2017-05-24 - -
REGISTERED AGENT NAME CHANGED 2017-05-24 MIRO GONZALEZ, YAIMA -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-10
Amendment 2019-04-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-10
Amendment 2017-05-24
ANNUAL REPORT 2017-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State