Search icon

RGG. OF MIAMI INC.

Company Details

Entity Name: RGG. OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2003 (22 years ago)
Date of dissolution: 29 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: P03000021934
FEI/EIN Number 200006206
Address: 18459 PINES BLVD., 321, PEMBROKE PINES, FL, 33029
Mail Address: 18459 PINES BLVD., 321, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LLAURO LISSET Agent 3179 W 81ST, HIALEAH, FL, 33018

President

Name Role Address
GONZALEZ REYDEL President 18459 PINES BLVD. 321, PEMBROKE PINES, FL, 33029

Director

Name Role Address
GONZALEZ REYDEL Director 18459 PINES BLVD. 321, PEMBROKE PINES, FL, 33029
LLAURO LISSET Director 18459 PINES BLVD. 321, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
LLAURO LISSET Vice President 18459 PINES BLVD. 321, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-26 LLAURO, LISSET No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 18459 PINES BLVD., 321, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2008-06-23 18459 PINES BLVD., 321, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 3179 W 81ST, HIALEAH, FL 33018 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State