Entity Name: | BNI REFERRAL ROCKSTARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N20000013461 |
FEI/EIN Number | 85-4161950 |
Address: | 1355 N Courtenay Pkwy, Merritt IIsland, FL, 32953, US |
Mail Address: | 1355 N Courtenay Pkwy, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Agosto-Del Valle Myrna | Agent | 585 NW Merchantile Pl, Port St. Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
FISCHER KAORI S | Othe | 820 Palm Bay Rd NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
Davis Joe Dan | President | 1355 N Courtenay Pkwy, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Agosto-Del Valle Myrna | Treasurer | 585 NW Merchantile Pl, Port St Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 1355 N Courtenay Pkwy, Suite B, Merritt IIsland, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 1355 N Courtenay Pkwy, Suite B, Merritt IIsland, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Agosto-Del Valle, Myrna | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 585 NW Merchantile Pl, Suite 106, Port St. Lucie, FL 34986 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-05 |
Reg. Agent Change | 2021-11-01 |
ANNUAL REPORT | 2021-01-13 |
Domestic Non-Profit | 2020-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State