Search icon

RSE GROUP INC

Company Details

Entity Name: RSE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000031476
FEI/EIN Number 46-2492485
Address: 340 Northwest Enterprise Drive, 101, Port St. Lucie, FL 34986
Mail Address: 340 Northwest Enterprise Drive, 101, Port St. Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
JSD & COMPANY, P.A. Agent

PRESIDENT

Name Role Address
ADAN, MICHEL PRESIDENT 20008 SW MOROLO WAY, PORT SAINT LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101163 HOTERON C.A EXPIRED 2013-10-13 2018-12-31 No data 10240 SW 154 CIR CT, APT 102, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-06 JSD & COMPANY P.A. No data
REINSTATEMENT 2022-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 340 Northwest Enterprise Drive, 101, Port St. Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2022-10-06 340 Northwest Enterprise Drive, 101, Port St. Lucie, FL 34986 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 8390 FLAGLER ST, SUITE 201, MIAMI, FL 33144 No data
AMENDMENT 2016-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000418101 TERMINATED 1000001001158 ST LUCIE 2024-06-26 2044-07-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000578231 TERMINATED 1000000906307 ST LUCIE 2021-11-01 2041-11-10 $ 1,141.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-10
Amendment 2016-11-21
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01

Date of last update: 22 Jan 2025

Sources: Florida Department of State