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 |
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 | - |
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 |
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 | - |
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