Entity Name: | RICHMOND HOMES SOUTH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHMOND HOMES SOUTH 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: | 18 Dec 1998 (26 years ago) |
Document Number: | P98000105488 |
FEI/EIN Number |
650899162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4145 SW 84 CT, MIAMI, FL, 33155 |
Mail Address: | P.O BOX 141918, MIAMI, FL, 33114, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ CARLOS A | President | 4145 SW 84 CT, MIAMI, FL, 33155 |
Rodriguez Bertha V | Vice President | 4145 SW 84 CT, MIAMI, FL, 33155 |
RODRIGUEZ CARLOS A | Agent | 4145 SW 84 CT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 4145 SW 84 CT, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 4145 SW 84 CT, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-19 | RODRIGUEZ, CARLOS A | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-02 | 4145 SW 84 CT, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State