Search icon

RUSH REFUNDS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RUSH REFUNDS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSH REFUNDS OF SOUTH FLORIDA, 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: 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: 13 Sep 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000063506
FEI/EIN Number 650435820

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

Mail Address: 8601 BISCAYNE BLVD, MIAMI, FL, 33138, US
Address: 8601 BISCAYNE BLVD., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALEXANDER P. President 3501 S.W. 122ND AVE., MIAMI, FL
MARTINEZ ALEXANDER P. Secretary 3501 S.W. 122ND AVE., MIAMI, FL
MARTINEZ ALEXANDER P. Director 3501 S.W. 122ND AVE., MIAMI, FL
MARTINEZ ALEXANDER P Agent 3501 S.W. 122ND AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 8601 BISCAYNE BLVD., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1995-05-01 8601 BISCAYNE BLVD., MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State