Search icon

RUDEL ENTERPRISES, INC.

Company Details

Entity Name: RUDEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2008 (17 years ago)
Document Number: P08000029173
FEI/EIN Number 262219810
Address: 14260 SW 136th ST, Miami, FL, 33186, US
Mail Address: 14260 SW 136th ST, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELANIE LO Agent 21100 SW 132nd AVE, Miami, FL, 33177

President

Name Role Address
LO MELANIE President 21100 SW 132nd AVE, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004409 TEQUENOS HOUSE ACTIVE 2020-01-10 2025-12-31 No data 14260 SW 136TH, SUITE 15, MIAMI, FL, 33186
G09051900434 TEQUE�O'S HOUSE EXPIRED 2009-02-20 2014-12-31 No data 12205 SW 131 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-05 14260 SW 136th ST, 15, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 14260 SW 136th ST, 15, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 21100 SW 132nd AVE, Miami, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 MELANIE LO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000119876 TERMINATED 1000000392650 MIAMI-DADE 2013-01-07 2023-01-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State