Search icon

RI/HOLLYWOOD NISSAN ACQUISITION CORP.

Company Details

Entity Name: RI/HOLLYWOOD NISSAN ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Oct 1997 (27 years ago)
Document Number: F97000005172
FEI/EIN Number 65-0784675
Mail Address: 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL 33301
Address: 8890 PINES BOULEVARD, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT AND DIRECTOR

Name Role Address
Dominguez, Benny PRESIDENT AND DIRECTOR 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL 33301

Secretary

Name Role Address
Kenjar, Maja Secretary 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL 33301

Treasurer

Name Role Address
Kenjar, Maja Treasurer 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL 33301

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 No data 200 SW 1ST AVENUE,14TH FLOOR, FORT LAUDERDALE, FL, 33301
G08366900783 MAROONE NISSAN EXPIRED 2008-12-31 2013-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 8890 PINES BOULEVARD, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2010-04-29 8890 PINES BOULEVARD, PEMBROKE PINES, FL 33024 No data

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 Feb 2025

Sources: Florida Department of State