Entity Name: | R & A SERVICE CORPORATION OF MIAMI |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000027923 |
FEI/EIN Number | 264438059 |
Address: | 955 E 8TH AVE, HIALEAH, FL, 33010 |
Mail Address: | 955 E 8TH AVE, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ROGER N | Agent | 955 E 8TH AVE, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
GONZALEZ ROGER N | President | 955 E 8TH AVE, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
GONZALEZ ROGER N | Treasurer | 955 E 8TH AVE, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
GONZALEZ ROGER N | Director | 955 E 8TH AVE, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
LEYVA ALFREDO | Vice President | 955 E 8TH AVE, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000111707 | ALY CUBA BAKERY | EXPIRED | 2009-05-29 | 2014-12-31 | No data | 955-27 EAST 8 AVENUE, HIALEAH, FL, 33010 |
G09000106572 | MY CUBA BAKERY | EXPIRED | 2009-05-12 | 2014-12-31 | No data | 955-57 EAST 8 AVE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 955 E 8TH AVE, HIALEAH, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 955 E 8TH AVE, HIALEAH, FL 33010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 955 E 8TH AVE, HIALEAH, FL 33010 | No data |
AMENDMENT | 2010-04-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000948449 | TERMINATED | 1000000490639 | MIAMI-DADE | 2013-05-09 | 2033-05-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000794801 | TERMINATED | 1000000417103 | MIAMI-DADE | 2013-04-15 | 2033-04-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
Off/Dir Resignation | 2010-04-15 |
Amendment | 2010-04-15 |
Domestic Profit | 2009-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State