Search icon

RLA SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: RLA SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLA SERVICES 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: 17 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P16000068533
FEI/EIN Number 38-4012711

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

Address: 149 NW 57 STREET, MIAMI, FL, 33127, US
Mail Address: 149 NW 57 STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ GLENDA L President 149 NW 57 STREET, MIAMI, FL, 33127
CHAVEZ RONNY A Vice President 149 NW 57 STREET, MIAMI, FL, 33127
CHAVEZ GLENDA Agent 149 NW 57 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 149 NW 57 STREET, MIAMI, FL 33127 -
REINSTATEMENT 2022-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 149 NW 57 STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-09-14 149 NW 57 STREET, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 CHAVEZ, GLENDA -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-09-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-01
Domestic Profit 2016-08-17

Date of last update: 01 May 2025

Sources: Florida Department of State