Search icon

RAB POINT SIGNS & PRINTING, INC

Company Details

Entity Name: RAB POINT SIGNS & PRINTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2013 (11 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: P13000084343
FEI/EIN Number 46-3897673
Address: 7315 Northwest 44th Street, Miami, FL, 33166, US
Mail Address: 7315 Northwest 44th Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABDOR DIANA J Agent 7315 Northwest 44th Street, Miami, FL, 33166

President

Name Role Address
Abdor Ronald President 7315 Northwest 44th Street, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078986 TEAM MEDIA EXPIRED 2015-07-30 2020-12-31 No data 7245 NW 44TH ST, MIAMI, FL, 33166
G14000065058 AI PRINTS EXPIRED 2014-06-24 2019-12-31 No data 6930 NW 51 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 7315 Northwest 44th Street, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-01-07 7315 Northwest 44th Street, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 7315 Northwest 44th Street, Miami, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 ABDOR, DIANA JOHANNA No data
AMENDMENT AND NAME CHANGE 2014-04-28 RAB POINT SIGNS & PRINTING, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-29
AMENDED ANNUAL REPORT 2016-11-23
AMENDED ANNUAL REPORT 2016-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State