Search icon

RU GLOBAL MEDIA HOUSE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RU GLOBAL MEDIA HOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2008 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Oct 2024 (a year ago)
Document Number: P08000010524
FEI/EIN Number 261875228
Address: 11579 Mantova Bay Circle, Boynton Beach, FL, 33473, US
Mail Address: 11579 Mantova Bay Circle, Boynton Beach, FL, 33473, US
ZIP code: 33473
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garber Flora President 11579 Mantova Bay Circle, Boynton Beach, FL, 33473
Garber Flora Director 11579 Mantova Bay Circle, Boynton Beach, FL, 33473
GARBER FLORA P Agent 11579 Mantova Bay Circle, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000174 RGMH DESIGN & REMODELING ACTIVE 2024-01-03 2029-12-31 - 6661 NW 24TH TERRACE, BOCA RATON, FL, 33496
G21000117322 RADIO PIQUANT ACTIVE 2021-09-13 2026-12-31 - 6661 NW 24 TERRACE, BOCA RATON, FL, 33496
G15000031128 SOCIALITE MAGAZINE EXPIRED 2015-03-25 2020-12-31 - 134 NE 1ST AVE, HALLANDALE, FL, 33009
G08275700025 RUSSIAN GOLBAL MEDIA HOUSE, INC. D/B/A R U MODELS EXPIRED 2008-10-01 2013-12-31 - 912 NORTH 20TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 11579 Mantova Bay Circle, Boynton Beach, FL 33473 -
AMENDMENT AND NAME CHANGE 2024-10-01 RU GLOBAL MEDIA HOUSE INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 11579 Mantova Bay Circle, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2024-10-01 11579 Mantova Bay Circle, Boynton Beach, FL 33473 -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-30 GARBER, FLORA PD -
REINSTATEMENT 2017-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Amendment and Name Change 2024-10-01
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-10-19
REINSTATEMENT 2017-08-30
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State