Entity Name: | RDP ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P07000034008 |
FEI/EIN Number | 20-8453490 |
Address: | 6721 SW 155 AVE, MIAMI, FL 33193 |
Mail Address: | 6721 SW 155 AVE, MIAMI, FL 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIZCON, PETER | Agent | 6721 SW 155 AVE, MIAMI, FL 33193 |
Name | Role | Address |
---|---|---|
VIZCON, PETER | President | 6721 SW 155 AVE, MIAMI, FL 33193 |
Name | Role | Address |
---|---|---|
FUNDORA, RAMON VP | Vice President | 6721 SW 155 AVE, MIAMI, FL 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000107355 | STRAIGHT LUCKY 7 TRANSPORT | EXPIRED | 2009-05-14 | 2014-12-31 | No data | 5911 SW 13 TERR, WEST MIAMI, FL, 33144 |
G09049900317 | RDP PROPERTIES | EXPIRED | 2009-02-18 | 2014-12-31 | No data | 5911 SW 13 TERR, WEST MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 6721 SW 155 AVE, MIAMI, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 6721 SW 155 AVE, MIAMI, FL 33193 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | VIZCON, PETER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 6721 SW 155 AVE, MIAMI, FL 33193 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-01-30 |
Domestic Profit | 2007-03-15 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State