Search icon

RGV FAST SERVICES CORP - Florida Company Profile

Company Details

Entity Name: RGV FAST SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGV FAST 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: 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: 15 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2023 (a year ago)
Document Number: P17000024299
FEI/EIN Number 82-0803377

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

Address: 14215 Jackson St, Miami, FL, 33176, US
Mail Address: 14215 Jackson St, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ VALLE RICHARD President 14215 Jackson St, Miami, FL, 33176
Gomez Valle Richard Agent 14215 Jackson St, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031862 RGV CONSTRUCTION CORP ACTIVE 2022-03-10 2027-12-31 - 13919 SW 174 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-15 14215 Jackson St, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-10-15 14215 Jackson St, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-15 14215 Jackson St, Miami, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 Gomez Valle, Richard -

Documents

Name Date
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-10-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
Domestic Profit 2017-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State