Search icon

R.D.G. II ENTERPRISES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.D.G. II ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jul 2009 (16 years ago)
Document Number: P98000057356
FEI/EIN Number 650846170
Address: 7165 SW 47 ST, MIAMI, FL, 33155, US
Mail Address: 7165 SW 47 STREET, UNIT 320, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUBEN F President 7165 SW 47 ST, MIAMI, FL, 33155
GONZALEZ RUBEN F Director 7165 SW 47 ST, MIAMI, FL, 33155
GONZALEZ RUBEN F Vice President 7165 SW 47 ST, MIAMI, FL, 33155
GONZALEZ RUBEN F Treasurer 7165 SW 47 ST, MIAMI, FL, 33155
RUBEN GONZALEZ Agent 7165 SW 47 STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133283 WESTAR HIALEAH LE JEUNE EXPIRED 2017-12-06 2022-12-31 - 7165 SW 47TH ST UNIT 320, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 7165 SW 47 ST, SUITE 320, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 7165 SW 47 STREET, UNIT 320, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2010-04-05 RUBEN, GONZALEZ -
CANCEL ADM DISS/REV 2009-07-17 - -
CHANGE OF MAILING ADDRESS 2009-07-17 7165 SW 47 ST, SUITE 320, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-07-05 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
R.D.G. II ENTERPRISES, INC., VS DAIMI FAGUNDO AND ERICK DELGADO 3D2019-0297 2019-02-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-856

Parties

Name R.D.G. II ENTERPRISES INC.
Role Appellant
Status Active
Representations CHANELLE ARTILES, Reginald J. Clyne
Name ERICK DELGADO
Role Appellee
Status Active
Name DAIMI FAGUNDO
Role Appellee
Status Active
Representations Adam J. Richardson, LISA ANN LOPEZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing and/or clarification, or in the alternative, motion for certification is hereby denied. EMAS, CJ., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION FOR REHEARING AND/OR CLARIFICATION, OR IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of DAIMI FAGUNDO
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAIMI FAGUNDO
Docket Date 2019-02-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or clarification and certification
On Behalf Of R.D.G. II ENTERPRISES, INC.
Docket Date 2019-02-15
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Upon consideration of the petition and appendix, the circuit court motion for disqualification addressed by the petition is insufficient on its face. See Fla. R. Jud. Admin. 2.330 (c), service on Judge, and (e), ten-day filing requirement. Petition denied.
Docket Date 2019-02-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.D.G. II ENTERPRISES, INC.
Docket Date 2019-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of R.D.G. II ENTERPRISES, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-07-13
ANNUAL REPORT 2017-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,872.98
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $10,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State