Search icon

RAUSA BUILDERS CORP.

Company Details

Entity Name: RAUSA BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jun 2005 (20 years ago)
Document Number: P05000092318
FEI/EIN Number 20-3072029
Address: 7111 SW 42 Street, MIAMI, FL 33155
Mail Address: 7111 SW 42 Street, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, NELSON Agent 7111 SW 42 Street, MIAMI, FL 33155

Director

Name Role Address
HERNANDEZ, NELSON Director 9810 SW 87 AVENUE, MIAMI, FL 33176

President

Name Role Address
HERNANDEZ, NELSON President 9810 SW 87 AVENUE, MIAMI, FL 33176

Secretary

Name Role Address
HERNANDEZ, NELSON Secretary 9810 SW 87 AVENUE, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076387 RAUSA ROOFING MIAMI ACTIVE 2024-06-21 2029-12-31 No data 7111 SW 42 ST UNIT B, MIAMI, FL, 33155
G13000090156 JUSTECH PEST ELIMINATION EXPIRED 2013-09-11 2018-12-31 No data 7111 SW 42 STREET, MIAMI, FL, 33155
G13000084788 DOME ENTERPRISES EXPIRED 2013-08-26 2024-12-31 No data 7111 SW 42 STREET, MIAMI, FL, 33155
G12000073217 CU MIAMI EXPIRED 2012-07-23 2017-12-31 No data 7111 SW 42 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 7111 SW 42 Street, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 7111 SW 42 Street, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2013-01-22 7111 SW 42 Street, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001116265 TERMINATED 1000000196376 DADE 2010-11-30 2020-12-15 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13

Date of last update: 28 Jan 2025

Sources: Florida Department of State