Search icon

RTS TH 1402, INC. - Florida Company Profile

Company Details

Entity Name: RTS TH 1402, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTS TH 1402, 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: 11 Sep 2018 (7 years ago)
Document Number: P18000077972
FEI/EIN Number 61-1901746

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

Address: 16047 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16047 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLPE RICARDO D President 16047 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
SOSA DANIELA M Director 16047 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
GPS CONTADOR LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1501 BELVEDERE RD STE 500, PMB 1005, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2024-02-06 GPS CONTADOR LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 16047 COLLINS AVE, APT 802, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-01-23 16047 COLLINS AVE, APT 802, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3175 S CONGRESS AVE, SUITE 305-C, PALM SPRINGS, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State