Search icon

R. GUTIERREZ, INC.

Company Details

Entity Name: R. GUTIERREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000020320
FEI/EIN Number 202283372
Address: 13016 SW 68 TER, MIAMI, FL, 33183
Mail Address: 13016 SW 68 TER, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ ROLANDO Agent 13016 SW 68 TER, MIAMI, FL, 33183

President

Name Role Address
GUTIERREZ ROLANDO President 13016 SW 68 TER, MIAMI, FL, 33183

Secretary

Name Role Address
GUTIERREZ ROLANDO Secretary 13016 SW 68 TER, MIAMI, FL, 33183

Treasurer

Name Role Address
GUTIERREZ ROLANDO Treasurer 13016 SW 68 TER, MIAMI, FL, 33183

Director

Name Role Address
GUTIERREZ ROLANDO Director 13016 SW 68 TER, MIAMI, FL, 33183
GUTIERREZ NILDA Director 13016 SW 68 TER, MIAMI, FL, 33183

Vice President

Name Role Address
GUTIERREZ NILDA Vice President 13016 SW 68 TER, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2007-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 13016 SW 68 TER, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2007-03-12 13016 SW 68 TER, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2007-03-12 GUTIERREZ, ROLANDO No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 13016 SW 68 TER, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-02-27
Amendment 2007-06-29
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-27
Domestic Profit 2005-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State