Search icon

REXALT GROVES CORPORATION

Company Details

Entity Name: REXALT GROVES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P04000049455
FEI/EIN Number 200882114
Mail Address: 8724 S W 72nd Street, MIAMI, FL, 33173, US
Address: 8724 S W 72nd Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRICARTE LOUIS M Agent 8724 S W 72nd Street, MIAMI, FL, 33173

President

Name Role Address
Carricarte Louis M President 8724 SW 72 Street #444, Miami, FL, 33173

Treasurer

Name Role Address
Carricarte Brian L Treasurer 8724 SW 72 Street #531, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 8724 S W 72nd Street, Suite 444, MIAMI, FL 33173 No data
AMENDMENT 2023-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8724 S W 72nd Street, Suite 531, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2016-04-29 8724 S W 72nd Street, Suite 531, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2007-12-13 CARRICARTE, LOUIS M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000410533 TERMINATED 1000000270601 MIAMI-DADE 2012-04-19 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-29
Amendment 2023-03-13
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State