Search icon

RCV SCIENTIFICS INC

Company Details

Entity Name: RCV SCIENTIFICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: P03000110787
FEI/EIN Number 200285581
Address: 6020 NW 99 AVE, 213, MIAMI, FL, 33178, US
Mail Address: 6020 NW 99 AVE, 213, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Casuso Carlos EEsq. Agent 8251 sw 52 ave, MIAMI, FL, 33178

Chief Executive Officer

Name Role Address
Roman Jose T Chief Executive Officer 6020 NW 99 AVE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103679 GLOBAL DIAGNOSTICS ENTERPRISES EXPIRED 2009-05-04 2014-12-31 No data 6020 NW 99TH AVE UNIT 213, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-10 Casuso, Carlos E, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 8251 sw 52 ave, MIAMI, FL 33178 No data
NAME CHANGE AMENDMENT 2013-08-05 RCV SCIENTIFICS INC No data
NAME CHANGE AMENDMENT 2013-07-05 RCV SCIENTIFIC INC No data
AMENDMENT 2012-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 6020 NW 99 AVE, 213, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2009-04-24 6020 NW 99 AVE, 213, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State