Search icon

RANGY ENTERPRISE, INC.

Company Details

Entity Name: RANGY ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: G45717
FEI/EIN Number 59-2309207
Address: 11224 SW 134 TERRACE, MIAMI, FL 33176
Mail Address: 11224 SW 134 TERRACE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ECHEVERRIA, RAUL F Agent 11224 SW 134 TERRACE, MIAMI, FL 33176

Director

Name Role Address
ECHEVERRIA, RAUL F Director 11224 SW 134 TERRACE, MIAMI, FL 33176
ECHEVERRIA, ANA G Director 11224 SW 134 TERRACE, MIAMI, FL 33176

President

Name Role Address
ECHEVERRIA, RAUL F President 11224 SW 134 TERRACE, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 11224 SW 134 TERRACE, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 11224 SW 134 TERRACE, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 11224 SW 134 TERRACE, MIAMI, FL 33176 No data
REINSTATEMENT 2014-12-04 No data No data
PENDING REINSTATEMENT 2014-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-01 ECHEVERRIA, RAUL F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000225831 LAPSED 03-3910-SP23-03 MIAMI-DADE COUNTY COURT 2003-07-16 2008-07-31 $5,242.88 ABF FREIGHT SYSTEM, INC., 6402 N.W. 74TH AVENUE, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State