Entity Name: | RUSA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | P08000016523 |
FEI/EIN Number | 421756207 |
Address: | 206 NW 5th ave, Hallandale BEACH, FL, 33009, US |
Mail Address: | 6202 HAMMOCK PARK RD., WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Braiko Nikolai | Agent | 2030 S Ocean Dr, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
BRAIKO NIKOLAI | President | 2030 S. OCEAN DR - APT. 304, HALLANDALE, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000035971 | COUNTYLINE AUTO MALL | EXPIRED | 2014-04-10 | 2019-12-31 | No data | C/O ALEXEY ISKRA, 290 174 STREET #2209, SUNNY ISLES, FL, 33160 |
G11000010962 | AXELERATOR CYCLES | EXPIRED | 2011-01-28 | 2016-12-31 | No data | % MKRTICH ORDZHATSYAN, 20341 NE 30 AVENUE., SUITE 104, AVENTURA, FL, 33160 |
G08060700070 | AUTO STOP USA | EXPIRED | 2008-02-29 | 2013-12-31 | No data | 20341 NE 30 AVE, SUITE 104, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 2030 S Ocean Dr, 304, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | Braiko, Nikolai | No data |
AMENDMENT | 2020-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 206 NW 5th ave, Hallandale BEACH, FL 33009 | No data |
REINSTATEMENT | 2016-02-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2014-12-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-12-23 | 206 NW 5th ave, Hallandale BEACH, FL 33009 | No data |
AMENDMENT | 2014-08-28 | No data | No data |
AMENDMENT | 2014-04-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-12 |
Amendment | 2020-04-27 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State