Search icon

RITMO CORPORATION

Company Details

Entity Name: RITMO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H93078
FEI/EIN Number 59-2179129
Address: 9600 NW 25TH ST, #2C, MAIMI, FL 33172
Mail Address: 9600 NW 25 ST, #2C, MAIMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUIS, QUINTANA J Agent 338 MINORCA AVENUE, MIAMI, FL 33134

Vice President

Name Role Address
MANCIN, DANIEL Vice President 9600 NW 25 ST, MIAMI, FL

Secretary

Name Role Address
TAUB, JULIA Secretary 9600 NW 25 ST, MIAMI, FL

Treasurer

Name Role Address
TAUB, JULIA Treasurer 9600 NW 25 ST, MIAMI, FL

President

Name Role Address
MANCIN, MAURICIO President 6423 COLLINS AVE #509, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-22 338 MINORCA AVENUE, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2001-02-15 LUIS, QUINTANA J No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-31 9600 NW 25TH ST, #2C, MAIMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1995-03-31 9600 NW 25TH ST, #2C, MAIMI, FL 33172 No data
NAME CHANGE AMENDMENT 1986-03-13 RITMO CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State