Search icon

RUDY EXPORT, CORP. - Florida Company Profile

Company Details

Entity Name: RUDY EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDY EXPORT, 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: 19 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2007 (18 years ago)
Document Number: P95000039849
FEI/EIN Number 650586670

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

Address: 6015 NW 87TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 6015 NW 87TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ARIANNE President 6015 NW 87TH AVENUE, MIAMI, FL, 33178
DIAZ ARIANNE Director 6015 NW 87TH AVENUE, MIAMI, FL, 33178
NAVARRO ZENAIDA Director 6015 NW 87 AVENUE, MIAMI, FL, 33178
DIAZ ARIANNE Agent 6015 NW 87TH AVENUE, MIAMI, FL, 33178
NAVARRO FREDDY Vice President 6015 NW 87 AVENUE, MIAMI, FL, 33178
NAVARRO ZENAIDA Secretary 6015 NW 87 AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 6015 NW 87TH AVENUE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-04-23 6015 NW 87TH AVENUE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 6015 NW 87TH AVENUE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2007-07-20 DIAZ, ARIANNE -
AMENDMENT 2007-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001074971 TERMINATED 1000000514893 DADE 2013-05-28 2033-06-07 $ 19,378.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-01
AMENDED ANNUAL REPORT 2015-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315350975 0418800 2011-02-23 6015 NW 87TH AVENUE, MIAMI, FL, 33178
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-02-23
Emphasis L: FORKLIFT
Case Closed 2011-11-07

Related Activity

Type Complaint
Activity Nr 207782889
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-07-25
Abatement Due Date 2011-08-18
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2011-07-25
Abatement Due Date 2011-07-28
Current Penalty 1071.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-07-25
Abatement Due Date 2011-07-28
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491887706 2020-05-01 0455 PPP 6015 NW 87TH AVE, MIAMI, FL, 33178
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226725
Loan Approval Amount (current) 226725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 25
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229292.53
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State