Entity Name: | VARADERO RKB SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000048522 |
FEI/EIN Number | 452383028 |
Address: | 13383 SW 42ND ST, MIAMI, FL, 33175, US |
Mail Address: | 9042 SW 142 PATH, MIAMI, FL, 33186, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRILLO KENIA E | Agent | 9042 SW 142 PATH, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
CARRILLO KENIA E | President | 9042 SW 142 PATH, MIAMI, FL, 33186 |
LOPEZ ROBERTO J | President | 9042 SW 142 PATH, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 13383 SW 42ND ST, MIAMI, FL 33175 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 13383 SW 42ND ST, MIAMI, FL 33175 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000195818 | LAPSED | 15-017528-CA-01 | THE CIRCUIT COURT OF THE 11TH | 2015-10-20 | 2023-05-22 | $34,500.00 | MCKENZIE CAPITAL, LLC, 3390 MARY STRREET, SUITE 305, COCONUT GROVE, FL, 33133 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
Domestic Profit | 2011-05-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State