Search icon

RH DEVELOPMENT & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: RH DEVELOPMENT & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RH DEVELOPMENT & REMODELING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000038020
FEI/EIN Number 650907975

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

Mail Address: 7130 MILLER DRIVE, MIAMI, FL, 33155
Address: 8000 N.W. 31 ST.,BAY 4, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGUET RAFAEL J Director 8000 N.W. 31 ST.,BAY 4, MIAMI, FL, 33122
HUGUET RAFAEL J President 8000 N.W. 31 ST.,BAY 4, MIAMI, FL, 33122
HUGUET RAFAEL Director 8000 N.W. 31 ST.,BAY 4, MIAMI, FL, 33122
HUGUET RAFAEL Vice President 8000 N.W. 31 ST.,BAY 4, MIAMI, FL, 33122
HUGUET LORA L Director 8000 N.W. 31 ST.,BAY 4, MIAMI, FL, 33122
HUGUET LORA L Secretary 8000 N.W. 31 ST.,BAY 4, MIAMI, FL, 33122
HUGUET LORA L Treasurer 8000 N.W. 31 ST.,BAY 4, MIAMI, FL, 33122
HUGUET RAFAEL J Agent 7130 MILLER DRIVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-10 8000 N.W. 31 ST.,BAY 4, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 7130 MILLER DRIVE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State