Search icon

R.W.A. ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: R.W.A. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.W.A. ASSOCIATES, 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: 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: 14 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: V71109
FEI/EIN Number 59-3146123

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

Address: 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
Mail Address: 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADORSKY MARSHA G President 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
MADORSKY MARSHA G Director 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 201 SOUTH BISCAYNE BOULEVARD, SUITE 3400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-16 201 SOUTH BISCAYNE BOULEVARD, SUITE 3400, MIAMI, FL 33131 -
REINSTATEMENT 2016-12-13 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-12-13 1201 HAYS STREET, Suite 400, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000209959 TERMINATED 0000487504 05084 00247 2003-05-30 2008-06-23 $ 924.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230
J02000480602 LAPSED 0000486696 04962 04279 2002-11-13 2022-12-09 $ 924.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
Reinstatement 2016-12-13
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State