Search icon

RPE MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: RPE MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPE MANAGEMENT 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: 03 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: P97000048690
FEI/EIN Number 650763659

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

Address: 7767 SW 188 Street, Cutler Bay, FL, 33157, US
Mail Address: 7767 SW 188 Street, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAY President 7767 SW 188 Street, Cutler Bay, FL, 33157
PEREZ RAY Agent 7767 SW 188 Street, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 7767 SW 188 Street, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-10-20 7767 SW 188 Street, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 7767 SW 188 Street, Cutler Bay, FL 33157 -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 PEREZ, RAY -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-10-20
REINSTATEMENT 2021-01-07
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-01-11
Amendment and Name Change 2016-11-04
Reinstatement 2016-11-04
Off/Dir Resignation 2011-12-02
ANNUAL REPORT 2011-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State