Search icon

R.U.P. ENTERPRISES, INC.

Company Details

Entity Name: R.U.P. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: M36479
FEI/EIN Number N/A
Address: 6420 NW 201ST TERR, MIAMI, FL 33015
Mail Address: 6420 NW 201ST TERR, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARRABI, RUPERTO Agent 6420 NW 201ST TERR, MIAMI, FL 33015

Vice President

Name Role Address
BARRABI, JACQUELINE Vice President 1201 NW 75 AVE, HOLLYWOOD, FL 33024
BARRABI, MIRIAM Vice President 6420 NW 201ST TERR, MIAMI, FL 33015

Director

Name Role Address
BARRABI, JACQUELINE Director 1201 NW 75 AVE, HOLLYWOOD, FL 33024
BARRABI, RUPERTO Director 6420 NW 201ST TERR, MIAMI, FL 33015
BARRABI, MIRIAM Director 6420 NW 201ST TERR, MIAMI, FL 33015

President

Name Role Address
BARRABI, RUPERTO President 6420 NW 201ST TERR, MIAMI, FL 33015

Treasurer

Name Role Address
BARRABI, RUPERTO Treasurer 6420 NW 201ST TERR, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 6420 NW 201ST TERR, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2019-02-01 6420 NW 201ST TERR, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 6420 NW 201ST TERR, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2006-01-10 BARRABI, RUPERTO No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
Amendment 2021-10-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State