Search icon

REDERICK METAL INDUSTRIES CORP

Company Details

Entity Name: REDERICK METAL INDUSTRIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2006 (18 years ago)
Document Number: P06000112233
FEI/EIN Number 205471963
Address: 1925 NW 21ST TERRACE, MIAMI, FL, 33142, US
Mail Address: 1925 NW 21 TERRACE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
THOMAS GUILLERMO RJr. President 1925 NW 21 TERRACE, MIAMI, FL, 33142

Vice President

Name Role Address
THOMAS GUILLERMO V Vice President 1925 NW 21 TERRACE, MIAMI, FL, 33142

Secretary

Name Role Address
MORALES CARLA Mrs. Secretary 1925 NW 21 TERRACE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152436 SABINA AGROTUL ACTIVE 2022-12-12 2027-12-31 No data 1925 NW 21ST TERRACE, MIAMI, FL, 33142
G21000028499 FEISTY SHEEP ACTIVE 2021-03-01 2026-12-31 No data 1925 NW 21ST TERRACE, MIAMI, FL, 33142
G19000105500 RHYS THOMAS EXPIRED 2019-09-26 2024-12-31 No data 1925 NW 21ST TERRACE, MIAMI, FL, 33142
G08077900379 YARDBEAST CHIPPERS ACTIVE 2008-03-17 2029-12-31 No data 1925 NW 21ST TER, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 1925 NW 21ST TERRACE, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2019-05-30 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2010-03-18 1925 NW 21ST TERRACE, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State