Search icon

RANASINGHE, INC.

Company Details

Entity Name: RANASINGHE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2006 (18 years ago)
Date of dissolution: 15 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: P06000147670
FEI/EIN Number 205948880
Address: 6600 SW 94TH CT, MIAMI, FL, 33173, US
Mail Address: 6600 SW 94TH CT, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RANASINGHE NADESHA C Agent 6600 SW 94TH CT, MIAMI, FL, 33173

President

Name Role Address
RANASINGHE NADESHA C President 6600 SW 94TH CT, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104151 AMERICAN GOLD BUYERS NETWORK EXPIRED 2009-05-05 2014-12-31 No data 450 HENLEY DRIVE, NAPLES, FL, 34104
G09000104157 GOLD BUYERS NETWORK EXPIRED 2009-05-05 2014-12-31 No data 450 HENLEY DRIVE, NAPLES, FL, 34104
G09022900291 PLATINUM TIME EXPIRED 2009-01-22 2014-12-31 No data 450 HENLEY DRIVE, NAPLES, FL, 34104
G08323900194 PLATINUM MINE EXPIRED 2008-11-18 2013-12-31 No data 450 HENLEY DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 6600 SW 94TH CT, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2017-04-13 6600 SW 94TH CT, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 6600 SW 94TH CT, MIAMI, FL 33173 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State