Search icon

RULY SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: RULY SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RULY SOLUTIONS 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: 07 Jul 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: P17000058394
FEI/EIN Number 82-2112029

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

Address: 3533 Southwest 4th Street, Miami, FL, 33135, US
Mail Address: 3533 SW 4TH ST, MIAMI, FL, 33155, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA TEJEDA RAUL President 3533 SW 4TH ST, MIAMI, FL, 33155
CEPERO GUERRA JORGE C Director 3533 SW 4TH ST, MIAMI, FL, 33155
GARCIA TEJEDA RAUL Agent 3533 SW 4TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-16 RULY SOLUTIONS CORP -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 3533 Southwest 4th Street, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2022-03-05 3533 Southwest 4th Street, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 3533 SW 4TH ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-10-21 GARCIA TEJEDA, RAUL -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment and Name Change 2024-04-16
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-10-21
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-02-12
Domestic Profit 2017-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State