Search icon

RAG REAL ESTATE VENTURES INC.

Company Details

Entity Name: RAG REAL ESTATE VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2010 (15 years ago)
Document Number: P10000062052
FEI/EIN Number 392077441
Address: 1745 E Hallandale Bch Blvd, HALLANDLE BCH, FL, 33009, US
Mail Address: 1745 E Hallandale Bch Blvd, HALLANDLE BCH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Grossman Saul Agent 1745 E Hallandale Bch Blvd, HALLANDLE BCH, FL, 33009

Director

Name Role Address
WROBLEWSKI FLAVIO Director 1745 E Hallandale Bch Blvd, Hallandale, FL, 33009

Manager

Name Role Address
Grossman Saul Manager 1745 E Hallandale Bch Blvd, HALLANDLE BCH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 1745 E Hallandale Bch Blvd, 503, HALLANDLE BCH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2019-11-05 1745 E Hallandale Bch Blvd, 503, HALLANDLE BCH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2019-11-05 Grossman, Saul No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 1745 E Hallandale Bch Blvd, 503, HALLANDLE BCH, FL 33009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000008666 TERMINATED 1000000911598 BROWARD 2021-12-20 2042-01-05 $ 10,734.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-11-05
AMENDED ANNUAL REPORT 2019-11-02
AMENDED ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State