Search icon

RFG ELITE ENTERPRISES INCORPORATED

Company Details

Entity Name: RFG ELITE ENTERPRISES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2012 (13 years ago)
Document Number: P12000044967
FEI/EIN Number APPLIED FOR
Address: 13204 SW 69th Terrace, Miami, FL, 33183, US
Mail Address: 13204 SW 69th Terrace, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RAMON F Agent 13204 SW 69th Terrace, Miami, FL, 33183

President

Name Role Address
GONZALEZ RAMON F President 13204 SW 69th Terrace, Miami, FL, 33183

Director

Name Role Address
Gonzalez Antonia Director 13204 SW 69th Terrace, Miami, FL, 33183
Gonzalez Juan Director 13204 SW 69th Terrace, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055757 CREDIT WIZ ACTIVE 2020-05-19 2025-12-31 No data 13876 SW 56TH STREET, SUITE 108, MIAMI, FL, 33175
G15000090092 LENDING WIZ EXPIRED 2015-08-31 2020-12-31 No data P.O. BOX 831194, MIAMI, FL, 33283
G14000050075 JUAN R. GONZALEZ EXPIRED 2014-05-21 2019-12-31 No data 13204 SW 69 TERRACE, MIAMI, FL, 33183
G13000049091 TONI'S ENTERPRISES EXPIRED 2013-05-23 2018-12-31 No data 13370 SW 131 STREET UNIT 109, MIAMI, FL, 33186
G12000111144 LUCKY DOG ENTERPRISES EXPIRED 2012-11-16 2017-12-31 No data 13204 SW 69 TERRACE, MIAMI, FL, 33183
G12000046315 TAX WIZ EXPIRED 2012-05-17 2017-12-31 No data 13370 SW 131 STREET UNIT 109, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13204 SW 69th Terrace, Miami, FL 33183 No data
CHANGE OF MAILING ADDRESS 2024-04-30 13204 SW 69th Terrace, Miami, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13204 SW 69th Terrace, Miami, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State