Entity Name: | RICKIE BUILDING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jul 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | P11000068424 |
FEI/EIN Number | 264055342 |
Address: | 8720 NW 11th Street, Pembroke Pines, FL, 33024, US |
Mail Address: | 8720 NW 11th Street, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVALO LEONIDAS | Agent | 8720 NW 11th Street, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
AVALO LEONIDAS | President | 8720 NW 11th Street, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
DE AVALO INGRY DIAZ | Vice President | 8720 NW 11th Street, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 8720 NW 11th Street, Pembroke Pines, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 8720 NW 11th Street, Pembroke Pines, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 8720 NW 11th Street, Pembroke Pines, FL 33024 | No data |
AMENDMENT AND NAME CHANGE | 2016-03-28 | RICKIE BUILDING SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-11 |
Amendment and Name Change | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State