Search icon

RIGINATOR INC - Florida Company Profile

Company Details

Entity Name: RIGINATOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGINATOR 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: 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 01 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: P17000027900
FEI/EIN Number 82-2284214

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

Address: 14421 nw 2 ave, MIAMI, FL, 33168, US
Mail Address: 14421 nw 2 ave, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH RYAN President 14421 nw 2 ave, MIAMI, FL, 33168
JOSEPH RYAN SR Vice President 14421 nw 2 ave, MIAMI, FL, 33168
JOSEPH RYAN Agent 14421 nw 2 ave, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000271779. CONVERSION NUMBER 700000214197
REINSTATEMENT 2020-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 14421 nw 2 ave, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 14421 nw 2 ave, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2020-10-13 14421 nw 2 ave, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2020-10-13 JOSEPH, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
Domestic Profit 2017-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State