Entity Name: | RAPALLO & CHIERI PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2007 (18 years ago) |
Document Number: | P07000086226 |
FEI/EIN Number | 260664577 |
Address: | 4900 N Ocean Boulevard, Lauderdale by the Sea, FL, 33308-2932, US |
Mail Address: | 4900 N Ocean Boulevard, Lauderdale by the Sea, FL, 33308-2932, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMOROS ALBERTO | Agent | 8313 Vaulting Dr, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
SECADA TUBINO Francisco Oraz | Director | 4900 N Ocean Boulevard, Lauderdale by the Sea, FL, 333082932 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 4900 N Ocean Boulevard, 616, Lauderdale by the Sea, FL 33308-2932 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 4900 N Ocean Boulevard, 616, Lauderdale by the Sea, FL 33308-2932 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 8313 Vaulting Dr, Lake Worth, FL 33467 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000354756 | TERMINATED | 1000000270473 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-10-17 |
AMENDED ANNUAL REPORT | 2022-10-12 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State