Search icon

PROPERTY RIGHTS INC.

Company Details

Entity Name: PROPERTY RIGHTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2005 (20 years ago)
Document Number: P05000095471
FEI/EIN Number 203110013
Address: 11401 NW 12 Street, MIAMI, FL, 33172, US
Mail Address: 11401 NW 12 Street, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WONG JUAN CARLOS Agent 11401 NW 12 Street, MIAMI, FL, 33172

President

Name Role Address
WONG JUAN C President 11401 NW 12 Street, MIAMI, FL, 33172

Treasurer

Name Role Address
WONG JUAN C Treasurer 11401 NW 12 Street, MIAMI, FL, 33172

Director

Name Role Address
WONG JUAN C Director 11401 NW 12 Street, MIAMI, FL, 33172
WONG Rafael Director 11401 NW 12 Street, MIAMI, FL, 33172

Secretary

Name Role Address
WONG Rafael Secretary 11401 NW 12 Street, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900172 CHARCOALS LATIN GRILL EXPIRED 2009-02-20 2024-12-31 No data 12742 SW 103 CT., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 11401 NW 12 Street, #E510, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-04-06 11401 NW 12 Street, #E510, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 WONG, JUAN CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 11401 NW 12 Street, #E510, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State