Search icon

R & R QUALITY CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Entity Name: R & R QUALITY CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: P14000015734
FEI/EIN Number 35-2495876
Address: 3000 NE 2ND AVENUE #455, MIAMI, FL, 33137, US
Mail Address: 3000 NE 2ND AVENUE #455, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of R & R QUALITY CONSTRUCTION SERVICES, INC., NEW YORK 7443149 NEW YORK

Agent

Name Role Address
R&R quality painting Inc Agent 58 northeast 14 street, Miami, FL, 33132

President

Name Role Address
LLOPIS JUAN R President 58 northeast 14 street, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004749 R AND R QUALITY CONSTRUCTION SERVICES ACTIVE 2024-01-08 2029-12-31 No data 3000 NE 2ND AVE APT 455, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-06 3000 NE 2ND AVENUE #455, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 3000 NE 2ND AVENUE #455, MIAMI, FL 33137 No data
AMENDMENT 2023-06-21 No data No data
NAME CHANGE AMENDMENT 2023-03-08 R & R QUALITY CONSTRUCTION SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 58 northeast 14 street, apt 1516, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2022-03-08 R&R quality painting Inc No data
REINSTATEMENT 2019-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
Amendment 2023-06-21
Name Change 2023-03-08
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
Reg. Agent Change 2020-07-24
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State