Entity Name: | RCH LANDSCAPING & EXPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2006 (18 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000132932 |
Address: | 2621 SW 107 COURT, MIAMI, FL, 33165 |
Mail Address: | 2621 SW 107 COURT, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAST LOUIS F. | Agent | 4805 NW 79 AVE., #9, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
CHINEA ROBERTO J | President | 2621 SW 107 CT., MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
CHINEA ROBERTO | Vice President | 2621 SW 107 CT., MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
CHINEA TANIA | Secretary | 2621 SW 107 CT., MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
CHINEA TANIA | Treasurer | 2621 SW 107 CT., MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-14 | 2621 SW 107 COURT, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2006-11-14 | 2621 SW 107 COURT, MIAMI, FL 33165 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000737814 | TERMINATED | 1000000178623 | DADE | 2010-06-28 | 2030-07-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Amendment | 2006-11-14 |
Domestic Profit | 2006-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State