Search icon

RG EDUCATIONAL SERVICES INC.

Company Details

Entity Name: RG EDUCATIONAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2009 (15 years ago)
Date of dissolution: 07 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: P09000083002
FEI/EIN Number 271066164
Address: 8129 WEST 36 AVE, UNIT 6, HIALEAH GARDENS, FL, 33018
Mail Address: 8129 WEST 36 AVE, UNIT 6, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JIMENEZ JAZMIN Agent 8129 W 36 AVE UNIT 6, HIALEAH GARDENS, FL, 33018

President

Name Role Address
GONZALEZ JAZMIN President 8129 WEST 36 AVE UNIT 6, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
GONZALEZ JAZMIN Secretary 8129 WEST 36 AVE UNIT 6, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
RODRIGUEZ JOSE A Vice President 8129 WEST 36 AVE UNIT 6, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
RODRIGUEZ JOSE A Treasurer 8129 WEST 36 AVE UNIT 6, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-07 No data No data
AMENDMENT 2010-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 8129 WEST 36 AVE, UNIT 6, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2010-01-07 8129 WEST 36 AVE, UNIT 6, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-14 8129 W 36 AVE UNIT 6, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-11-07
ANNUAL REPORT 2011-03-14
Amendment 2010-01-07
Reg. Agent Change 2009-12-14
Domestic Profit 2009-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State