Search icon

RISAL CORPORATION

Company Details

Entity Name: RISAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F11917
FEI/EIN Number 65-0116584
Address: 290-174 Winston Tower 700, Apt. 1801, Sunny Isles Beach, FL 33160
Mail Address: 290-174 Winston Tower 700, Apt. 1801, Sunny Isles Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fernandez-Bergnes and Associates Agent 1000 Brickell Avenue, Suite 620, Miami, FL 33131

President

Name Role Address
DE MENENDEZ, MARIA MARTA S President 290-174 Winston Tower 700, Apt. 1801 Sunny Isles Beach, FL 33160

Secretary

Name Role Address
DE MENENDEZ, MARIA MARTA S Secretary 290-174 Winston Tower 700, Apt. 1801 Sunny Isles Beach, FL 33160

Treasurer

Name Role Address
DE MENENDEZ, MARIA MARTA S Treasurer 290-174 Winston Tower 700, Apt. 1801 Sunny Isles Beach, FL 33160

Director

Name Role Address
DE MENENDEZ, MARIA MARTA S Director 290-174 Winston Tower 700, Apt. 1801 Sunny Isles Beach, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1000 Brickell Avenue, Suite 620, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 290-174 Winston Tower 700, Apt. 1801, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2017-04-25 290-174 Winston Tower 700, Apt. 1801, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Fernandez-Bergnes and Associates No data
REINSTATEMENT 1993-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State