Search icon

RETECH SERVICES, INC.

Company Details

Entity Name: RETECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P02000047281
FEI/EIN Number 020595458
Address: 1607 NW 79TH AVENUE, MIAMI, FL, 33126
Mail Address: 1607 NW 79TH AVENUE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ LILIANA Agent 1607 NW 79TH AVE, MIAMI, FL, 33126

President

Name Role Address
VELASQUEZ LILIANA President 1607 NW 79TH AVE, MIAMI, FL, 33126

Vice President

Name Role Address
BARRERA JUAN C Vice President 1607 NW 79TH AVE, DORAL, FL, 33126

Secretary

Name Role Address
Illueca Adan Secretary 1607 NW 79TH AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098789 SIGNS CENTER ACTIVE 2013-10-05 2028-12-31 No data 1607 NW 79TH AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2018-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-16 VELASQUEZ, LILIANA No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-05 1607 NW 79TH AVE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1607 NW 79TH AVENUE, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1607 NW 79TH AVENUE, MIAMI, FL 33126 No data
AMENDMENT 2002-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
Amendment 2018-01-22
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State