Search icon

R.B. STUTTGART, INC.

Company Details

Entity Name: R.B. STUTTGART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: K74111
FEI/EIN Number 65-0109542
Address: 2011 SW 70TH AVE., SUITE A1, DAVIE, FL 33317
Mail Address: 2011 SW 70TH AVE., SUITE A1, DAVIE, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R B STUTTGART INC 2009 650109542 2010-07-07 R B STUTTGART INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9544750225
Plan sponsor’s address 2011 S W 70 AVENUE A-1, DAVIE, FL, 333170000

Plan administrator’s name and address

Administrator’s EIN 650109542
Plan administrator’s name R B STUTTGART INC
Plan administrator’s address 2011 S W 70 AVENUE A-1, DAVIE, FL, 333170000
Administrator’s telephone number 9544750225

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing R B STUTTGART INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BENGOLEA, RAUL Agent 2011 SW 70TH AVENUE, A1, DAVIE, FL 33317

President

Name Role Address
BENGOLEA, RAUL President 3410 GALT OCEAN DR, APT 1605N FORT LAUDERDALE, FL 33308

Secretary

Name Role Address
Bengolea, Marta Secretary 3410 Galt Ocean Drive, Fort Lauderdale, FL 33308

Vice President

Name Role Address
Santiago , Bengolea Vice President 995 Corkwood Street, Hollywood, FL 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021082 ULTIMATE EURO REPAIRS ACTIVE 2016-02-26 2026-12-31 No data 2011 SW 70TH AVENUE #A1, SUITE A1, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 2011 SW 70TH AVE., SUITE A1, DAVIE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2012-01-19 2011 SW 70TH AVE., SUITE A1, DAVIE, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-25 2011 SW 70TH AVENUE, A1, DAVIE, FL 33317 No data
REGISTERED AGENT NAME CHANGED 1989-04-07 BENGOLEA, RAUL No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-09
Amended and Restated Articles 2019-10-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State