Search icon

R.J. & SONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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