Search icon

R & C GENERAL IMPORT EXPORT INC.

Company Details

Entity Name: R & C GENERAL IMPORT EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P05000158087
FEI/EIN Number 203927675
Address: 8028 NW 90 ST, MEDLEY, FL, 33166, US
Mail Address: 8028 NW 90 ST, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ROGELIO L Agent 7221 SW 5 TERRACE, MIAMI, FL, 33144

President

Name Role Address
RODRIGUEZ ROGELIO L President 7221 SW 5 TERRACE, MIAMI, FL, 33144

Secretary

Name Role Address
CRUZ NORMA Secretary 7221 SW 5 TERRACE, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036844 ROGER'S COUNTERTOP EXPIRED 2019-03-20 2024-12-31 No data 8028 NW 90 ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 8028 NW 90 ST, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-02-25 8028 NW 90 ST, MEDLEY, FL 33166 No data
AMENDMENT 2015-05-18 No data No data
AMENDMENT 2014-06-05 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-19 RODRIGUEZ, ROGELIO L No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-28 7221 SW 5 TERRACE, MIAMI, FL 33144 No data
CANCEL ADM DISS/REV 2007-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Amendment 2015-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State