Search icon

R.D.G. ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: R.D.G. ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.D.G. 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: 13 Mar 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000022613
FEI/EIN Number 650648523

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

Address: 2195 NW 103RD STREET, MIAMI, FL, 33147, US
Mail Address: 10701 BISCAYNE BLVD, MIAMI, FL, 33161, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBEN GONZALEZ, LLC Vice President -
GONZALEZ RUBEN Director 10701 BISCAYNE BLVD, MIAMI, FL, 33161
GONZALEZ RUBEN Agent 10701 BISCAYNE BLVD, MIAMI, FL, 33161
RUBEN GONZALEZ, LLC President -
RUBEN GONZALEZ, LLC Director -
RUBEN GONZALEZ, LLC Secretary -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 10701 BISCAYNE BLVD, MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2005-01-31 - -
REGISTERED AGENT NAME CHANGED 2005-01-31 GONZALEZ, RUBEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-01-21 2195 NW 103RD STREET, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000889995 TERMINATED 1000000185923 DADE 2010-08-26 2030-09-01 $ 2,474.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000940394 TERMINATED 1000000111617 26770 4183 2009-03-02 2029-03-18 $ 6,886.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-09-25
REINSTATEMENT 2005-01-31
REINSTATEMENT 2003-11-10
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-02-13
DOCUMENTS PRIOR TO 1997 1996-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State