Search icon

RR CUSTOM DOOR CORP.

Company Details

Entity Name: RR CUSTOM DOOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000077631
FEI/EIN Number APPLIED FOR
Address: 13412 NW 38 COURT, OPA LOCKA, FL, 33054, US
Mail Address: 13412 NW 38 COURT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPO ROBERTO Agent 13412 NW 38 COURT, OPA LOCKA, FL, 33054

President

Name Role Address
CAMPO ROBERTO President 13412 NW 38 COURT, OPA LOCKA, FL, 33054

Secretary

Name Role Address
COLLAZO ELVIRA Secretary 13412 NW 38 COURT, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 13412 NW 38 COURT, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2017-10-03 13412 NW 38 COURT, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 13412 NW 38 COURT, OPA LOCKA, FL 33054 No data
AMENDMENT 2016-06-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000369409 ACTIVE 2020-025292-CC-05 11TH JUDICIAL MIAMI-DADE 2021-06-11 2026-07-22 $27,549.57 STATES RESOURCES CORP, 2211 S. 156 CIRCLE, OMAHA, NE 68130
J19000261238 ACTIVE 1000000821391 DADE 2019-04-03 2039-04-10 $ 5,209.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-04-24
Amendment 2016-06-30
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State