Search icon

RIO PALMA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: RIO PALMA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIO PALMA HOMES, 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: 16 Nov 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000100286
FEI/EIN Number 650963589

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

Address: 15025 NW 77TH AVENUE SUITE 113, MIAMI LAKES, FL, 33014
Mail Address: 15025 NW 77TH AVENUE SUITE 113, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO PEDRO Director 11530 SW 97TH STREET, MIAMI, FL, 33176
PANDO DOMINGO Director 1220 S. VENITIAN WAY, MIAMI, FL, 33139
RASCO RAMON E Director 283 CATALONIA AVE 2ND FLR, MIAMI, FL, 33134
ITURREY JOSE M Director 420 S DIXIE HWY #4B, CORAL GABLES, FL, 33146
MIAMI CORPORATE SYSTEMS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 15025 NW 77TH AVENUE SUITE 113, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2005-03-16 15025 NW 77TH AVENUE SUITE 113, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 283 CATALONIA AVE., 2ND FLOOR, CORAL GABLES, FL 33134 -

Documents

Name Date
REINSTATEMENT 2005-03-16
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-19
Domestic Profit 1999-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State