Search icon

R.G.E. CONSULTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: R.G.E. CONSULTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.G.E. CONSULTING SERVICE, 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: 09 Feb 1998 (27 years ago)
Document Number: P98000013049
FEI/EIN Number 650890247

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

Address: 11401 S.W. 40TH STREET, SUITE 245, MIAMI, FL, 33165, US
Mail Address: 11401 S.W. 40TH STREET, SUITE 245, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELBA Vice President 11401 S.W. 40TH STREET, MIAMI, FL, 33165
ROSAS-GUYON MARTA Secretary 11401 S.W. 40 STREET, SUITE 245, MIAMI, FL, 33165
ROSAS-GUYON MARTA Treasurer 11401 S.W. 40 STREET, SUITE 245, MIAMI, FL, 33165
ROSAS-GUYON MARTA Director 11401 S.W. 40 STREET, SUITE 245, MIAMI, FL, 33165
ROSAS-GUYON LUIS I President 11401 S.W. 40 STREET, SUITE 245, MIAMI, FL, 33165
ROSAS-GUYON MARTA Agent 11401 S.W. 40TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-13 ROSAS-GUYON, MARTA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 11401 S.W. 40TH STREET, SUITE 245, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-04-30 11401 S.W. 40TH STREET, SUITE 245, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 11401 S.W. 40TH STREET, SUITE 245, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000842139 ACTIVE 1000000383071 MIAMI-DADE 2013-04-29 2033-05-03 $ 16,964.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000370077 TERMINATED 1000000218305 DADE 2011-06-07 2031-06-15 $ 2,479.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000104256 TERMINATED 1000000078756 26362 2205 2008-05-06 2029-01-22 $ 19,242.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000342542 ACTIVE 1000000078756 26362 2205 2008-05-06 2029-01-28 $ 19,242.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03900000335 LAPSED 00-009007 (21) 17TH JUD CIR BROWARD COUNTY 2003-05-28 2008-07-07 $17500.00 HOLLYWOOD FASHION MALL, INC. D/B/A HOLLYWOOD SUPER MALL, 5800 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State