Search icon

R & M SHOWER ENCLOSURES AND MIRRORS INC.

Company Details

Entity Name: R & M SHOWER ENCLOSURES AND MIRRORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: P14000019502
FEI/EIN Number 32-0438192
Address: 1956 TIGERTAIL BLVD, DANIA BEACH, FL 33004
Mail Address: 1956 TIGERTAIL BLVD, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COBREIRO LAW PA Agent 2100 PONCE DE LEON BLVD #1220, CORAL GABLES, FL 33134

President

Name Role Address
HERNANDEZ, ABEL President 10244 SW 26 TERR, MIAMI, FL 33165

Vice President

Name Role Address
CESPEDES, JORGE ERNESTO Vice President 10244 SW 26 TERR, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099507 R & M GLASS EXPIRED 2016-09-12 2021-12-31 No data 20358 NE 16TH PLACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1956 TIGERTAIL BLVD, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2024-04-16 1956 TIGERTAIL BLVD, DANIA BEACH, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 2100 PONCE DE LEON BLVD #1220, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-12-21 COBREIRO LAW PA No data
AMENDMENT 2023-01-12 No data No data
AMENDMENT 2017-10-03 No data No data
AMENDMENT AND NAME CHANGE 2016-08-23 R & M SHOWER ENCLOSURES AND MIRRORS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-03-29
Amendment 2023-01-12
ANNUAL REPORT 2022-02-21
Off/Dir Resignation 2021-06-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29

Date of last update: 22 Jan 2025

Sources: Florida Department of State