Search icon

RAYMOND ENTERPRISES USA, INC.

Company Details

Entity Name: RAYMOND ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000083916
FEI/EIN Number 45-3370358
Address: 3110 N PINE ISLAND RD, SUITE 110, SUNRISE, FL 33351
Mail Address: 3110 N PINE ISLAND RD, SUITE 110, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, LUIS M Agent 3110 N PINE ISLAND RD, SUITE 110, SUNRISE, FL 33351

President

Name Role Address
PEREZ, LUIS M President 3110 N PINE ISLAND RD, SUITE 110 SUNRISE, FL 33351

Director

Name Role Address
PEREZ, LUIS M Director 3110 N PINE ISLAND RD, SUITE 110 SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114018 TITA'S DELI EXPIRED 2013-11-20 2018-12-31 No data 1061 SW 85TH AVE, PEMBROKE PINES, FL, 33325-2

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 3110 N PINE ISLAND RD, SUITE 110, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2019-04-11 3110 N PINE ISLAND RD, SUITE 110, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 3110 N PINE ISLAND RD, SUITE 110, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 PEREZ, LUIS M No data

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-09-23

Date of last update: 24 Jan 2025

Sources: Florida Department of State