Search icon

RLSMORITA INVESTMENTOS CORP - Florida Company Profile

Company Details

Entity Name: RLSMORITA INVESTMENTOS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RLSMORITA INVESTMENTOS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 May 2019 (6 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P19000044052
FEI/EIN Number 38-4121892

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

Address: 3218 NW 64TH CT, COCONUT CREEK, FL 33073
Mail Address: 3218 NW 64TH CT, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E&G FINANCIAL GROUP LLC Agent -
TAKEO MORITA, SILVIO President RUA JACARACANGA N 261 AP 154, SAO PAULO 03358-140 BR
ZIBETTI, FARLEY President 3218 NW 64TH CT, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 5728 MAJOR BLVD, SUITE 530, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 3218 NW 64TH CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-03-10 3218 NW 64TH CT, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-03-10 E&G FINANCIAL GROUP LLC -
REVOCATION OF VOLUNTARY DISSOLUT 2020-02-04 - -
VOLUNTARY DISSOLUTION 2019-11-14 - -
AMENDMENT AND NAME CHANGE 2019-08-12 RLSMORITA INVESTMENTOS CORP -
AMENDMENT 2019-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
Revocation of Dissolution 2020-02-04
VOLUNTARY DISSOLUTION 2019-11-14
Amendment and Name Change 2019-08-12
Amendment 2019-07-31
Domestic Profit 2019-05-20

Date of last update: 16 Feb 2025

Sources: Florida Department of State