Search icon

RJAB INC.

Company Details

Entity Name: RJAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N13000005052
FEI/EIN Number 46-2881880
Address: 16347 NW 57 Ave, Miami Gardens, FL, 33014, US
Mail Address: 1255 NW 129 St, North Miami, FL, 33167, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BANEGAS JOSUE Agent 16347 NW 57 Ave, Miami Gardens, FL, 33014

President

Name Role Address
BANEGAS JOSUE President 16347 NW 57 Ave, Miami Gardens, FL, 33014

Vice President

Name Role Address
BANEGAS AMANDA Vice President 16347 NW 57 Ave, Miami Gardens, FL, 33014

Treasurer

Name Role Address
ALFARO Geraldine Treasurer 16347 NW 57 Ave, Miami Gardens, FL, 33014

Secretary

Name Role Address
JUNQUEIRA SULEYMA Secretary 16347 NW 57 Ave, Miami Gardens, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052245 CONEXIONES DE REINO MINISTRIES EXPIRED 2013-06-04 2018-12-31 No data 12464 SW 127 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 16347 NW 57 Ave, Miami Gardens, FL 33014 No data
CHANGE OF MAILING ADDRESS 2017-03-17 16347 NW 57 Ave, Miami Gardens, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 16347 NW 57 Ave, Miami Gardens, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2015-05-18 BANEGAS, JOSUE No data

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-04-05
Domestic Non-Profit 2013-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State