Entity Name: | R.J. & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.J. & SONS, 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: |
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: | 05 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2022 (3 years ago) |
Document Number: | P96000073598 |
FEI/EIN Number |
650701176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 665 NW 102 STREET, MIAMI, FL, 33150 |
Mail Address: | 665 NW 102 STREET, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA RAUL | President | 665 NW 102 Street, MIAMI, FL, 33150 |
GARCIA RAUL | Secretary | 665 NW 102 Street, MIAMI, FL, 33150 |
Triay Carlos A | Agent | 2301 NW 87 Avenue, Miami, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 665 NW 102 STREET, MIAMI, FL 33150 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-18 | 665 NW 102 STREET, MIAMI, FL 33150 | - |
AMENDMENT | 2018-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 2301 NW 87 Avenue, Suite 501, Miami, FL 33172 | - |
REINSTATEMENT | 2017-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Triay, Carlos A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2000-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-01-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-21 |
Amendment | 2018-06-18 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-04-06 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State