Search icon

RB SUPPLIES & SERVICES, INC.

Company Details

Entity Name: RB SUPPLIES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000097969
FEI/EIN Number 651048278
Address: 10320 SW 45 ST, MIAMI, FL, 33165
Mail Address: 10320 S.W. 45 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO REINIER A Agent 10320 SW 45 ST, MIAMI, FL, 33165

Director

Name Role Address
ROMERO REINIER A Director 10320 SW 45 ST, MIAMI, FL, 33165
GARCIA RAUL C Director 13200 S.W 69TH ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 10320 SW 45 ST, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 10320 SW 45 ST, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2005-03-17 10320 SW 45 ST, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2005-03-17 ROMERO, REINIER AMR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000408810 ACTIVE 1000000221434 DADE 2011-06-23 2031-06-29 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-13
Domestic Profit 2000-10-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State