Search icon

REDLAND ROAD DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: REDLAND ROAD DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLAND ROAD DEVELOPMENT 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: 09 Jul 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2004 (20 years ago)
Document Number: P97000059886
FEI/EIN Number 650765797

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

Address: 16021 sw 153 ave, Miami, FL, 33187, US
Mail Address: PO BOX 44-2089, MIAMI, FL, 33144
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA RAMON R President 16021 SW 153 AVE., MIAMI, FL, 33187
MESA RAMON R Treasurer 16021 SW 153 AVE., MIAMI, FL, 33187
MESA MANUEL F Vice President 6301 SW 56TH ST, MIAMI, FL, 33155
MESA RAMON R Agent 16021 SW 15 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 16021 sw 153 ave, Miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 16021 SW 15 AVE, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State