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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | R & R QUALITY CONSTRUCTION SERVICES, INC., NEW YORK | 7443149 | NEW YORK |
Name | Role | Address |
---|---|---|
R&R quality painting Inc | Agent | 58 northeast 14 street, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
LLOPIS JUAN R | President | 58 northeast 14 street, MIAMI, FL, 33132 |
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 |
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 |
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