Entity Name: | RLJ PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
RLJ PROPERTIES, INC. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jan 1993 (32 years ago) |
Date of dissolution: | 28 Oct 2021 (3 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | P93000008471 |
FEI/EIN Number |
65-0385900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 MINORCA AVE, SUITE ONE THE LAW CENTER, CORAL GABLES, FL 33134 |
Mail Address: | 4136 BLANCHE RD, BENSALEM, PA 19020 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STINNETT, CHRISTOPHER | President | 6677 Upper York Rd, NEW HOPE, PA 18938 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2021-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2008-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2021-10-28 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State