Entity Name: | R & D NETWORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2000 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000098930 |
FEI/EIN Number | 651050950 |
Address: | 1101 BRICKELL AVE., SUITE 1802, MIAMI, FL, 33131 |
Mail Address: | 1101 BRICKELL AVE., SUITE 1802, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERKIN STEWART A | Agent | 444 BRICKELL AVENUE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CORRAS ROBERT | President | 1101 BRICKELL AVE. STE 1802, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CORRAS ROBERT | Director | 1101 BRICKELL AVE. STE 1802, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CORRAS ELENA | Secretary | 1101 BRICKELL AVE. SUITE 1802, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CORRAS ELENA | Treasurer | 1101 BRICKELL AVE. SUITE 1802, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-02 | 1101 BRICKELL AVE., SUITE 1802, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-02 | 1101 BRICKELL AVE., SUITE 1802, MIAMI, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000230211 | LAPSED | 02-21560 | U.S. S.D. FLORIDA | 2003-07-29 | 2008-08-13 | $146,939.88 | GENSAT FRANCE, 215 AVENUE DU SERPOLET, 13704 LA CIOTAT, FRANCE |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-11-19 |
ANNUAL REPORT | 2001-05-11 |
Domestic Profit | 2000-10-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State