Search icon

R & Y SHUTTERS & BLINDS CORP - Florida Company Profile

Company Details

Entity Name: R & Y SHUTTERS & BLINDS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & Y SHUTTERS & BLINDS 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: 21 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: P19000044448
FEI/EIN Number 84-1955154

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

Address: 23701 SW 132 AVE, UNIT 35, HOMESTEAD, FL, 33032, US
Mail Address: 23701 SW 132 AVE, UNIT 35, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALVAREZ ROYLAN President 23701 SW 132 AVE, HOMESTEAD, FL, 33032
GONZALEZ GONZALEZ YUNIEL Vice President 10291 SW 156 ST, MIAMI, FL, 33157
ALVAREZ ALVAREZ ROYLAN Agent 23701 SW 132 AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 23701 SW 132 AVE, UNIT 35, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-02-26 23701 SW 132 AVE, UNIT 35, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 23701 SW 132 AVE, UNIT 35, HOMESTEAD, FL 33032 -
REINSTATEMENT 2023-03-06 - -
REGISTERED AGENT NAME CHANGED 2023-03-06 ALVAREZ ALVAREZ, ROYLAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-03-06
ANNUAL REPORT 2020-03-11
Domestic Profit 2019-05-21

Date of last update: 03 May 2025

Sources: Florida Department of State