Search icon

ROYAL FLUSH PLUMBING CONTRACTOR OF FLORIDA, INC.

Company Details

Entity Name: ROYAL FLUSH PLUMBING CONTRACTOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2011 (14 years ago)
Date of dissolution: 22 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2022 (3 years ago)
Document Number: P11000059877
FEI/EIN Number 452441301
Address: 28024 sw 168th court, MIAMI, FL, 33030, US
Mail Address: 28024 sw 168th court, MIAMI, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OJITO-TORRENS REBECA Agent 28024 sw 168th CT, Homestead, FL, 33030

President

Name Role Address
TORRENS ELIESER President 28024 sw 168th court, MIAMI, FL, 33030

Director

Name Role Address
TORRENS ELIESER Director 28024 sw 168th court, MIAMI, FL, 33030
OJITO-TORRENS REBECA Director 28024 sw 168th court, MIAMI, FL, 33030

Vice President

Name Role Address
OJITO-TORRENS REBECA Vice President 28024 sw 168th court, MIAMI, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 28024 sw 168th CT, Homestead, FL 33030 No data
NAME CHANGE AMENDMENT 2021-12-07 ROYAL FLUSH PLUMBING CONTRACTOR OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 28024 sw 168th court, Homestead, MIAMI, FL 33030 No data
CHANGE OF MAILING ADDRESS 2016-03-14 28024 sw 168th court, Homestead, MIAMI, FL 33030 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-22
ANNUAL REPORT 2022-01-27
Name Change 2021-12-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State