Entity Name: | SISTEMAS R & P INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2011 (14 years ago) |
Date of dissolution: | 17 Apr 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Apr 2018 (7 years ago) |
Document Number: | P11000013420 |
FEI/EIN Number | 452870675 |
Address: | 3256 Nw 24th St. Road, MIAMI, FL, 33142, US |
Mail Address: | 10951 nw 86 ter, doral, FL, 33178, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MELENDEZ VEGA, LLC | Agent |
Name | Role | Address |
---|---|---|
HERNANDEZ JENY | President | 10951 nw 86 ter, doral, FL, 33178 |
Name | Role | Address |
---|---|---|
Piotrowski Richard | Chief Executive Officer | 3610 NW 115TH AVENUE, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049619 | ONE SWITCH RENT A CAR & SALES | EXPIRED | 2015-05-19 | 2020-12-31 | No data | 3610 NW 115TH AVENUE, MIAMI, FL, 33178 |
G12000116684 | ONE SWITCH | EXPIRED | 2012-12-05 | 2017-12-31 | No data | 3610 NW 115TH AVENUE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-04-17 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000094263. CONVERSION NUMBER 100000180991 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 3256 Nw 24th St. Road, MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 3256 Nw 24th St. Road, MIAMI, FL 33142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 10631 N KENDALL DR, 110, MIAMI, FL 33176 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000970617 | TERMINATED | 1000000506473 | MIAMI-DADE | 2013-05-10 | 2023-05-22 | $ 338.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-08 |
AMENDED ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-24 |
Domestic Profit | 2011-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State