Search icon

RAYMOND TEXTILE SPECIALTIES, INC.

Company Details

Entity Name: RAYMOND TEXTILE SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: H64699
FEI/EIN Number 59-2557684
Address: 131 N.E. 54TH ST., MIAMI, FL 33137
Mail Address: 131 N.E. 54TH ST., MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
APOLLON, GALVY Agent 131 NE 54 STR, MIAMI, FL 33137

President

Name Role Address
APOLLON, GALVY President 131 N.E. 54TH ST., MIAMI, FL

Director

Name Role Address
APOLLON, GALVY Director 131 N.E. 54TH ST., MIAMI, FL

Chief Executive Officer

Name Role Address
APOLLON, GALVY Chief Executive Officer 131 N.E. 54TH ST., MIAMI, FL

Vice President

Name Role Address
APOLLON, DAVID MOSES Vice President 131 N.E. 54TH ST., MIAMI, FL 33137

Executive Secretary

Name Role Address
Apollon, Sartune Laurie Executive Secretary 3561 Seneca Club Loop, Orlando, FL 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-06 APOLLON, GALVY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-10 131 NE 54 STR, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-21 131 N.E. 54TH ST., MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 1988-06-21 131 N.E. 54TH ST., MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-05-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State