Search icon

R.D. YACHTS INC.

Company Details

Entity Name: R.D. YACHTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000013374
FEI/EIN Number 510536439
Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA ANNUAL REPORT SERVICES, INC. Agent

President

Name Role Address
DAMAS ROBERTO H President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
DAMAS ROBERTO H Treasurer 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
DAMAS ELSA D Vice President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
DAMAS ELSA D Secretary 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1805 PONCE DE LEON BLVD, # 617, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-04-22 1805 PONCE DE LEON BLVD, # 617, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2010-04-21 FLORIDA ANNUAL REPORT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 2300 CORAL WAY, MIAMI, FL 33145 No data

Documents

Name Date
Reg. Agent Resignation 2016-09-08
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State