Search icon

RI/HOLLYWOOD NISSAN ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: RI/HOLLYWOOD NISSAN ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Oct 1997 (28 years ago)
Document Number: F97000005172
FEI/EIN Number 650784675

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

Mail Address: 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Address: 8890 PINES BOULEVARD, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dominguez Benny President 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008659 AUTONATION NISSAN PEMBROKE PINES ACTIVE 2013-01-25 2028-12-31 - 200 SW 1ST AVENUE,14TH FLOOR, FORT LAUDERDALE, FL, 33301
G08366900783 MAROONE NISSAN EXPIRED 2008-12-31 2013-12-31 - 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 8890 PINES BOULEVARD, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2010-04-29 8890 PINES BOULEVARD, PEMBROKE PINES, FL 33024 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State