Search icon

RICMARA CONSULTING ENGINEERS CORPORATION

Company Details

Entity Name: RICMARA CONSULTING ENGINEERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P06000127445
FEI/EIN Number 205678964
Address: 10124 SW 156TH CT, MIAMI, FL, 33196, US
Mail Address: 10124 SW 156TH CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ RICARDO Agent 10124 SW 156TH CT, MIAMI, FL, 33196

Director

Name Role Address
PEREZ RICARDO Director 10124 SW 156TH CT, MIAMI, FL, 33196

Secretary

Name Role Address
PEREZ RICARDO Secretary 10124 SW 156TH CT, MIAMI, FL, 33196

President

Name Role Address
DE LOURDES DIEGUEZ SMARIA President 1361 SW 58TH AVE WEST, MIAMI, FL, 33144

Treasurer

Name Role Address
DE LOURDES DIEGUEZ SMARIA Treasurer 1361 SW 58TH AVE WEST, MIAMI, FL, 33144

Chief Executive Officer

Name Role Address
PEREZ RICARDO JR Chief Executive Officer 1361 SW 58TH AVE WEST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-04-14 RICMARA CONSULTING ENGINEERS CORPORATION No data
REGISTERED AGENT NAME CHANGED 2021-03-22 PEREZ, RICARDO No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 10124 SW 156TH CT, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2010-04-29 10124 SW 156TH CT, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 10124 SW 156TH CT, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-29
Amendment and Name Change 2022-04-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State