Search icon

RASGON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RASGON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F11000001480
FEI/EIN Number 270706818

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

Address: 3245 N.E. 184 Street, Aventura, FL, 33160, US
Mail Address: 3245 N.E. 184 Street, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAROZA RENE President 3245 N.E. 184 Street, Aventura, FL, 33160
Saroza Rene Agent 3245 N.E. 184 Street, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 3245 N.E. 184 Street, 13403, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 3245 N.E. 184 Street, 13403, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-01-02 3245 N.E. 184 Street, 13403, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Saroza, Rene -
REINSTATEMENT 2019-01-02 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-30 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000511505 ACTIVE 1000000903096 DADE 2021-10-01 2031-10-06 $ 440.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000243026 ACTIVE 1000000888019 DADE 2021-05-11 2031-05-19 $ 511.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-01-02
Reg. Agent Resignation 2018-10-05
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
Foreign Profit 2011-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State