Search icon

R & G WAREHOUSE CORP. - Florida Company Profile

Company Details

Entity Name: R & G WAREHOUSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & G WAREHOUSE 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: 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: 09 Sep 1999 (26 years ago)
Date of dissolution: 14 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: P99000080057
FEI/EIN Number 650967074

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

Address: 2529 NW 74TH AVENUE, MIAMI, FL, 33122
Mail Address: 2529 NW 74TH AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMATGES ROBERTO L President 2529 NW 74TH AVENUE, MIAMI, FL, 33122
GRAMATGES ROBERTO L Secretary 2529 NW 74TH AVENUE, MIAMI, FL, 33122
GRAMATGES ROBERTO L Director 2529 NW 74TH AVENUE, MIAMI, FL, 33122
RAMIREZ FABIO V Vice President 2529 NW 74 AVE, MIAMI, FL, 33122
GRAMATGES ROBERTO L Agent 2529 NW 74TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-14 - -
REGISTERED AGENT NAME CHANGED 2009-05-14 GRAMATGES, ROBERTO L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001780650 LAPSED 1000000551855 MIAMI-DADE 2013-11-21 2023-12-26 $ 422.52 STATE OF FLORIDA0122146
J12000069891 ACTIVE 1000000248163 DADE 2012-01-25 2032-02-01 $ 3,553.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000721766 LAPSED 1000000238097 DADE 2011-10-21 2021-11-02 $ 368.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000644489 ACTIVE 1000000234582 DADE 2011-09-26 2031-09-28 $ 4,455.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000258959 LAPSED 1000000212930 DADE 2011-04-21 2021-04-27 $ 525.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000258942 ACTIVE 1000000212929 DADE 2011-04-21 2031-04-27 $ 2,650.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000020201 ACTIVE 1000000199934 DADE 2011-01-04 2031-01-12 $ 3,488.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-14
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State