Search icon

R-U-4 REAL, INC.

Company Details

Entity Name: R-U-4 REAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000121549
FEI/EIN Number 04-3602947
Address: 18305 BISCAYNE BLVD., STE 400, AVENTURA, FL 33160
Mail Address: 18305 BISCAYNE BLVD., STE 400, AVENTURA, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS, DEBORAH Agent 999 BRICKELL BAY DR, STE 1809, AVENTURA, FL 33160

President

Name Role Address
POLITANO, JONATHAN President 18305 BISCAYNE BLVD. # 400, AVENTURA, FL 33160

Vice President

Name Role Address
POLITANO, JONATHAN Vice President 18305 BISCAYNE BLVD. # 400, AVENTURA, FL 33160

Secretary

Name Role Address
POLITANO, JONATHAN Secretary 18305 BISCAYNE BLVD. # 400, AVENTURA, FL 33160

Treasurer

Name Role Address
POLITANO, JONATHAN Treasurer 18305 BISCAYNE BLVD. # 400, AVENTURA, FL 33160

Director

Name Role Address
POLITANO, JONATHAN Director 18305 BISCAYNE BLVD. # 400, AVENTURA, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 18305 BISCAYNE BLVD., STE 400, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2006-01-25 18305 BISCAYNE BLVD., STE 400, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 999 BRICKELL BAY DR, STE 1809, AVENTURA, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State