Search icon

RODEZ OF MIAMI, INC.

Company Details

Entity Name: RODEZ OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1981 (44 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: F32413
FEI/EIN Number 59-2099745
Address: 6824 SW 83 Ct, Miami, FL 33143
Mail Address: 6824 SW 83 Ct, Miami, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, LUIS E Agent 6824 SW 83 Ct, Miami, FL 33143

Vice President

Name Role Address
Rodriguez, Beatriz Vice President 6824 SW 83 Ct, Miami, FL 33143

Secretary

Name Role Address
Rodriguez, Beatriz Secretary 6824 SW 83 Ct, Miami, FL 33143

Treasurer

Name Role Address
Rodriguez, Beatriz Treasurer 6824 SW 83 Ct, Miami, FL 33143

President

Name Role Address
RODRIGUEZ, LUIS E President 4444 SW 71ST, AVENUE, BAY #112 MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013422 HOME RESCUE PATROL EXPIRED 2018-01-25 2023-12-31 No data 4444 SW 71 AVENUE, SUITE112, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-05 6824 SW 83 Ct, Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2020-07-05 6824 SW 83 Ct, Miami, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-05 6824 SW 83 Ct, Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2008-01-22 RODRIGUEZ, LUIS E No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State