Entity Name: | R & C SERVICES USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2015 (10 years ago) |
Document Number: | P01000028693 |
FEI/EIN Number | 010665006 |
Address: | 2877 NW 204 ST, MIAMI GARDENS, FL, 33056 |
Mail Address: | 2877 NW 204 ST, MIAMI GARDENS, FL, 33056 |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREYRA RAFAEL | Agent | 2877 NW 204 ST, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
PEREYRA RAFAEL | President | 2877 NW 204 ST, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
PEREYRA RAFAEL | Vice President | 2877 NW 204 ST, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
PEREYRA RAFAEL | Secretary | 2877 NW 204 ST, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
PEREYRA RAFAEL | Treasurer | 2877 NW 204 ST, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
PEREYRA RAFAEL | Director | 2877 NW 204 ST, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 2877 NW 204 ST, MIAMI GARDENS, FL 33056 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 2877 NW 204 ST, MIAMI GARDENS, FL 33056 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 2877 NW 204 ST, MIAMI GARDENS, FL 33056 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001115226 | ACTIVE | 1000000195038 | DADE | 2010-11-30 | 2030-12-15 | $ 1,724.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
VOLUNTARY DISSOLUTION | 2015-04-23 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State