Entity Name: | RESCUE OPERATIONS INTERNATIONAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 13 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (4 years ago) |
Document Number: | L09000098798 |
FEI/EIN Number | 27-1111093 |
Address: | 150 East Palmetto Road Suite 800, Boca Raton, FL 33432 |
Mail Address: | 150 East Palmetto Road Suite 800, Boca Raton, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO, MICHELLE | Agent | 150 East Palmetto Road Suite 800, Boca Raton, FL 33432 |
Name | Role | Address |
---|---|---|
SOTO, MICHELLE Marie | President | 150 E PALMETTO PARK RD suite 800, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
SOTO, ROBERT Edward | Manager | 150 E PALMETTO PARK RD suite 800, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Soto, Kyle Wayne | Chief Operating Officer | 150 East Palmetto Road Suite 800, Boca Raton, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2019-10-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 150 East Palmetto Road Suite 800, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 150 East Palmetto Road Suite 800, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 150 East Palmetto Road Suite 800, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2015-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | SOTO, MICHELLE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-10-06 |
LC Amendment | 2019-10-04 |
ANNUAL REPORT | 2019-09-27 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State