Search icon

R2C2 HOLDINGS CORPORATION

Company Details

Entity Name: R2C2 HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2024 (4 months ago)
Document Number: P00000117257
FEI/EIN Number 651064342
Address: 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018, UN
Mail Address: 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018, UN
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MERINO DANIEL Agent 10761 NW 89TH AVE, HIALEAH GARDENS, FL, 33018

President

Name Role Address
CUSCO EDUARDO President 10741-10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
SOTOLONGO RAUL O Secretary 10741-10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
SMITH RAUL Vice President 10741-10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
Cusco Alejandro Vice President 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, 33018
JORDAN CLAUDIO Vice President 10761 NW 89TH AVE, HIALEAH GARDENS, FL, 33018
MERINO DANIEL Vice President 10761 NW 89TH AVE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-25 No data No data
AMENDMENT 2023-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-13 MERINO, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 10761 NW 89TH AVE, HIALEAH GARDENS, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33018 UN No data
CHANGE OF MAILING ADDRESS 2012-01-04 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33018 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000022562 TERMINATED 01012280033 32187 01453 2001-10-02 2006-10-31 $ 3,798.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Amendment 2024-09-25
ANNUAL REPORT 2024-04-30
Amendment 2023-10-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-03-15
Reg. Agent Change 2018-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State