Search icon

R S MERIDA, CORP.

Company Details

Entity Name: R S MERIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2006 (19 years ago)
Date of dissolution: 02 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: P06000095934
FEI/EIN Number 205256102
Address: 5179 SW 71st PL, MIAMI, FL, 33155, US
Mail Address: 5179 SW 71st PL, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHTER JOSE A Agent 9400 S.W. 40TH STREET, MIAMI, FL, 33165

President

Name Role Address
IMPERATORI GIUSEPPE President 9400 SW 40 ST, MIAMI, FL, 33165

Director

Name Role Address
IMPERATORI GIUSEPPE Director 9400 SW 40 ST, MIAMI, FL, 33165
IMPERATORI FERNANDO Director 9400 SW 40 ST, MIAMI, FL, 33165

Treasurer

Name Role Address
IMPERATORI FERNANDO Treasurer 9400 SW 40 ST, MIAMI, FL, 33165

Secretary

Name Role Address
IMPERATORI FERNANDO Secretary 9400 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 5179 SW 71st PL, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2015-01-27 5179 SW 71st PL, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2007-06-12 RICHTER, JOSE A No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-12 9400 S.W. 40TH STREET, MIAMI, FL 33165 No data
AMENDMENT 2006-07-26 No data No data

Documents

Name Date
CORAPVDWN 2016-02-02
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State