Search icon

RFABRAMS, INC.

Company Details

Entity Name: RFABRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2008 (16 years ago)
Document Number: P08000109379
FEI/EIN Number 263893910
Address: 2173 NE 181 Street, N Miami Bch, FL, 33162, US
Mail Address: 2173 NE 181 Street, N Miami Bch, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMS RONALD Agent 2173 NE 181 Street, N Miami Bch, FL, 33162

President

Name Role Address
ABRAMS RONALD F President 2173 NE 181 Street, N Miami Bch, FL, 33162

Vice President

Name Role Address
SIMS GORDON C Vice President 2173 NE 181 Street, N Miami Bch, FL, 33162

Secretary

Name Role Address
ABRAMS RONALD F Secretary 2173 NE 181 Street, N Miami Bch, FL, 33162

Treasurer

Name Role Address
ABRAMS RONALD F Treasurer 2173 NE 181 Street, N Miami Bch, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044865 ELECTRICAL SERVICE REPAIR INSTALLATION AND CONSTRUCTION ACTIVE 2022-04-08 2027-12-31 No data 2173 NE 181ST ST, NORTH MIAMI BEACH, FL, 33162
G13000009467 ELECTRICAL SERVICE REPAIR INSTALLATION AND CONSTRUCTION EXPIRED 2013-01-27 2018-12-31 No data 312 POINCIANA DRIVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 2173 NE 181 Street, N Miami Bch, FL 33162 No data
CHANGE OF MAILING ADDRESS 2018-03-31 2173 NE 181 Street, N Miami Bch, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 2173 NE 181 Street, N Miami Bch, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000221003 LAPSED 2012 SC 001791 LAKE COUNTY - COUNTY COURT 2012-10-12 2018-01-30 $3,441.46 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State