Search icon

R.H.R. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: R.H.R. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.H.R. ENTERPRISES, 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000015206
FEI/EIN Number 656469793

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

Address: 1285 S.W. 41 AVE., FT. LAUDERDALE, FL, 33317
Mail Address: 1285 S.W. 41 AVE., FT. LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH HAROLD O Director 1931 S.W. 90TH AVE., HOLLYWOOD, FL
LYNCH HAROLD O President 1931 S.W. 90TH AVE., HOLLYWOOD, FL
FERNANDEZ RAMON I Director 1000 W. AVE., APT. 310, MIAMI BEACH, FL, 33139
FERNANDEZ RAMON I Vice President 1000 W. AVE., APT. 310, MIAMI BEACH, FL, 33139
MADON RANDY Director 522 N. 70TH WAY, HOLLYWOOD, FL
MADON RANDY Secretary 522 N. 70TH WAY, HOLLYWOOD, FL
MADON RANDY Treasurer 522 N. 70TH WAY, HOLLYWOOD, FL
ONORATI GARY Agent 1285 S.W. 41 AVE., FT. LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-05 1285 S.W. 41 AVE., FT. LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 1996-03-05 ONORATI, GARY -

Documents

Name Date
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State