Search icon

RIZO'S AUTO ELECTRIC INC

Company Details

Entity Name: RIZO'S AUTO ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000148401
FEI/EIN Number 364562997
Address: 8725 NW 117 ST, BAY 10, HIALEAH GARDENS, FL, 33018
Mail Address: 17240 NW 73 PL, MIAMI, FL, 33015
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIZO LUIS Agent 17240 NW 73 PL, MIAMI, FL, 33015

President

Name Role Address
GONZALEZ AMANDA President 17240 NW 73 PL, HIALEAH, FL, 33015

Director

Name Role Address
GONZALEZ AMANDA Director 17240 NW 73 PL, HIALEAH, FL, 33015
RIZO LUIS Director 17240 NW 73 PL, HIALEAH, FL, 33015

Vice President

Name Role Address
RIZO LUIS Vice President 17240 NW 73 PL, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 8725 NW 117 ST, BAY 10, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2005-09-09 8725 NW 117 ST, BAY 10, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-09 17240 NW 73 PL, MIAMI, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000670575 ACTIVE 1000000234847 DADE 2011-09-28 2031-10-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-09
Domestic Profit 2004-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State