Search icon

R PLANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

R PLANTS, 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: 16 Apr 1997 (28 years ago)
Document Number: P97000034341
FEI/EIN Number 650771301

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

Address: 16455 SW 264TH ST, HOMESTEAD, FL, 33031, US
Mail Address: 19368 SW 80TH CT, CUTLER BAY, FL, 33157, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VICTOR Director 19368 SW 80 CT, CUTLER BAY, FL, 33157
RODRIGUEZ VICTOR President 19368 SW 80 CT, CUTLER BAY, FL, 33157
RODRIGUEZ KATIUSKA Director 19368 SW 80 CT, CUTLER BAY, FL, 33157
RODRIGUEZ KATIUSKA Vice President 19368 SW 80 CT, CUTLER BAY, FL, 33157
RODRIGUEZ KATIUSKA Agent 19368 sw 80th ct, Cutler bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135615 R PLANTS FARMS EXPIRED 2019-12-23 2024-12-31 - 19368 SW 80 COURT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 RODRIGUEZ, KATIUSKA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 19368 sw 80th ct, Cutler bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 16455 SW 264TH ST, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2015-04-22 16455 SW 264TH ST, HOMESTEAD, FL 33031 -

Court Cases

Title Case Number Docket Date Status
R. PLANTS, INC., et al., VS DOME ENTERPRISES, INC., 3D2016-2333 2016-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10054

Parties

Name R PLANTS, INC.
Role Appellant
Status Active
Representations DEBORAH KAICHER PASTRAN
Name DOME ENTERPRISES, INC.
Role Appellee
Status Active
Representations Fred Viera, JENNIFER C. PRATT
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing is hereby denied. SUAREZ, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2017-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of R. PLANTS, INC.
Docket Date 2017-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellee's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2017-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOME ENTERPRISES, INC.
Docket Date 2017-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R. PLANTS, INC.
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-11-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R. PLANTS, INC.
Docket Date 2016-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of DOME ENTERPRISES, INC.
Docket Date 2017-01-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-10-24
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1096700.00
Total Face Value Of Loan:
1096700.00
Date:
2011-05-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED FARM OWNERSHIP LOAN
Obligated Amount:
0.00
Face Value Of Loan:
306000.00
Total Face Value Of Loan:
306000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-01
Type:
Complaint
Address:
16455 SW 264ST, HOMESTEAD, FL, 33030
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1096700
Current Approval Amount:
1096700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1114727.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 257-5763
Add Date:
2006-08-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
16
Drivers:
14
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State