Search icon

RANGEL MARKET, CORP.

Company Details

Entity Name: RANGEL MARKET, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2016 (8 years ago)
Document Number: P04000143398
FEI/EIN Number 20-1776179
Address: 5229 N STATE RD # 7, FORT LAUDERDALE, FL 33319-3323
Mail Address: 6211 SW 19TH ST, POMPANO BEACH, FL 33068
Place of Formation: FLORIDA

Agent

Name Role
ACCUTAX ADVISORY CORP. Agent

President

Name Role Address
LOPEZ, MARIANO President 4361 NW 75TH WAY, CORAL SPRINGS, FL 33065

Secretary

Name Role Address
LOPEZ, ANTONIO FAMILY Secretary 6211 SW 19TH ST, POMPANO BEACH, FL 33068
LOPEZ, JOSE A Secretary 4914 NW 57 CT, TAMARAC, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098056 LA RANCHERA #2 EXPIRED 2016-09-08 2021-12-31 No data 5229 N STATE RD #7, TAMARAC, FL, 33319
G16000076025 LA RANCHERA #2 EXPIRED 2016-07-29 2021-12-31 No data 5229 N STATE RD #7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 11098 Biscayne Blvd, Suite 206, Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 ACCUTAX ADVISORY CORP No data
CHANGE OF MAILING ADDRESS 2019-04-29 5229 N STATE RD # 7, FORT LAUDERDALE, FL 33319-3323 No data
AMENDMENT 2016-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 5229 N STATE RD # 7, FORT LAUDERDALE, FL 33319-3323 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-08
Amendment 2016-09-08
ANNUAL REPORT 2016-04-06

Date of last update: 29 Jan 2025

Sources: Florida Department of State