Search icon

RICH-HILLS, CORPORATION

Company Details

Entity Name: RICH-HILLS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2004 (20 years ago)
Document Number: P04000017964
FEI/EIN Number 200891794
Address: 4348 NW 113 CT, MIAMI, FL, 33178, US
Mail Address: 4348 NW 113 CT, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ MARIA A Agent 18501 PINES BLVD, PEMBROKE PINES, FL, 33029

President

Name Role Address
HEIDENREICH DANIEL President 4348 NW 113 CT., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064355 STERN MACHINES ACTIVE 2017-06-10 2027-12-31 No data 4348 NW 113 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 4348 NW 113 CT, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-01-25 4348 NW 113 CT, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 18501 PINES BLVD, 201-S, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2005-05-13 DIAZ, MARIA AMRS. No data
AMENDMENT 2004-08-20 No data No data
AMENDMENT 2004-03-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000257052 TERMINATED 1000000144591 BROWARD 2009-11-04 2030-02-16 $ 6,859.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State