Entity Name: | R D MULTI.COM, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Dec 2011 (13 years ago) |
Document Number: | P11000109256 |
FEI/EIN Number | 454387069 |
Address: | 18100 NW 68th AVE, MIAMI LAKES, FL, 33015, US |
Mail Address: | 18100 NW 68th AVE, MIAMI LAKES, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLEZ FERNANDO | Agent | 6125 GARDEN CT, DAVIE, FL, 33314 |
Name | Role | Address |
---|---|---|
ORTIZ RHUDY R | Director | 18100 NW 68 AVE, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
ORTIZ RHUDY ASr. | President | Americo Lora Camacho, Santo Domingo, Sa, 11504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 18100 NW 68th AVE, 203, MIAMI LAKES, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 18100 NW 68th AVE, 203, MIAMI LAKES, FL 33015 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001814210 | TERMINATED | 1000000559576 | MIAMI-DADE | 2013-12-02 | 2033-12-26 | $ 3,587.20 | STATE OF FLORIDA0116538 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-09-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State