Entity Name: | R & Y UNDERGROUND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P10000087607 |
FEI/EIN Number | 273754116 |
Address: | 14256 S W 175 TERRACE, MIAMI, FL, 33177, US |
Mail Address: | P.O. Box 942317, Miami, FL, 33194, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ YAQUELIN | Agent | 14256 S W 175 TERRACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
ORTIZ YAQUELIN | President | 14256 S W 175 TERRACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
ORTIZ YAQUELIN | Secretary | 14256 S W 175 TERRACE, MIAMI, FL, 33177 |
ARCIA REINALDO | Secretary | 14256 S W 175 TERRACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
ORTIZ YAQUELIN | Director | 14256 S W 175 TERRACE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-23 | 14256 S W 175 TERRACE, MIAMI, FL 33177 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-23 | 14256 S W 175 TERRACE, MIAMI, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-18 | 14256 S W 175 TERRACE, MIAMI, FL 33177 | No data |
AMENDMENT | 2011-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-18 | ORTIZ, YAQUELIN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000349197 | ACTIVE | 20-CA-002347 | CIR CT HILLSBOROUGH CTY FL | 2020-10-15 | 2025-11-02 | $13,838.69 | FLORIDA SAFETY CONTRACTORS, P.O. BOX 16628, TEMPLE TERRACE, FL 33687 |
J20000349205 | ACTIVE | 20-CA-002347 | CIR CT HILLSBOROUGH CTY FL | 2020-09-09 | 2025-11-02 | $173,528.63 | FLORIDA SAFETY CONTRACTORS, P.O. BOX 16628, TEMPLE TERRACE, FL 33687 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State