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 |
Name | Role | Address |
---|---|---|
Fernandez-Bergnes and Associates | Agent | 1000 Brickell Avenue, Suite 620, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
DE MENENDEZ, MARIA MARTA S | President | 290-174 Winston Tower 700, Apt. 1801 Sunny Isles Beach, FL 33160 |
Name | Role | Address |
---|---|---|
DE MENENDEZ, MARIA MARTA S | Secretary | 290-174 Winston Tower 700, Apt. 1801 Sunny Isles Beach, FL 33160 |
Name | Role | Address |
---|---|---|
DE MENENDEZ, MARIA MARTA S | Treasurer | 290-174 Winston Tower 700, Apt. 1801 Sunny Isles Beach, FL 33160 |
Name | Role | Address |
---|---|---|
DE MENENDEZ, MARIA MARTA S | Director | 290-174 Winston Tower 700, Apt. 1801 Sunny Isles Beach, FL 33160 |
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 |
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