Search icon

RIGHTWAY TRAFFIC SCHOOL INC. - Florida Company Profile

Company Details

Entity Name: RIGHTWAY TRAFFIC SCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHTWAY TRAFFIC SCHOOL 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: 29 Apr 2024 (a year ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: P24000030299
FEI/EIN Number 992847433

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

Address: 9600 SW 8TH STREET, UNIT #5, MIAMI, FL, 33174, US
Mail Address: 9600 SW 8TH STREET, UNIT #5, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEITUNO JOSE J President 1470 WEST 41ST STREET #412, HIALEAH, FL, 33012
RODRIGUEZ OSCAR A Manager 13780 SW 143RD STREET UNIT B, MIAMI, FL, 33186
RODRIGUEZ OSCAR A Agent 13780 SW 143RD STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 9600 SW 8TH STREET, 5, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2025-02-04 9600 SW 8TH STREET, 5, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2025-02-04 ACEITUNO GONZALEZ , JOSE JULIAN -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 9600 SW 8TH STREET, 5, MIAMI, FL 33174 -
AMENDMENT 2025-01-28 - -
AMENDMENT 2024-09-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2025-01-12
Amendment 2024-09-18
Off/Dir Resignation 2024-09-16
Domestic Profit 2024-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State