Entity Name: | REALMAQ CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | P07000035626 |
FEI/EIN Number | 208696289 |
Address: | 15794 SW 141 ST, MIAMI, FL, 33196, US |
Mail Address: | 15794 SW 141 ST, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ DACCY C | Agent | 15794 SW 141 ST, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SUAREZ DACCY C | President | 15794 SW 141 ST, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106037 | BECK TOWING | EXPIRED | 2012-11-01 | 2017-12-31 | No data | 13331 SW 132ND AVE UNIT D1, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-11-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-12 | 15794 SW 141 ST, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 15794 SW 141 ST, MIAMI, FL 33196 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | SUAREZ, DACCY C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-28 | 15794 SW 141 ST, MIAMI, FL 33196 | No data |
AMENDMENT | 2007-06-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-07 |
Amendment | 2019-11-12 |
Off/Dir Resignation | 2019-11-12 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State