Search icon

RUBY TITLE GROUP INC.

Company Details

Entity Name: RUBY TITLE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000123364
FEI/EIN Number 562612978
Address: 756 Navarre Ave, Coral Gables, FL, 33134, US
Mail Address: 756 Navarre Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEGRIN DOROTHY G Agent c/o Rumberger, Kirk & Caldwell PA, MIAMI, FL, 33130

President

Name Role Address
NEGRIN DOROTHY G President 756 Navarre Ave, Coral Gables, FL, 33134

Vice President

Name Role Address
NEGRIN DOROTHY G Vice President 756 Navarre Ave, Coral Gables, FL, 33134

Secretary

Name Role Address
NEGRIN DOROTHY G Secretary 756 Navarre Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 c/o Rumberger, Kirk & Caldwell PA, 80 SW Eighth St., Suite 3000, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 756 Navarre Ave, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-04-08 756 Navarre Ave, Coral Gables, FL 33134 No data
AMENDMENT 2010-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-28 NEGRIN, DOROTHY G No data
AMENDMENT 2009-10-20 No data No data
AMENDMENT 2009-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-03
Amendment 2010-10-25
Reg. Agent Change 2010-08-19
ADDRESS CHANGE 2010-08-18
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State