Entity Name: | 2RL SUPPLIES & SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 2022 (3 years ago) |
Document Number: | P16000004519 |
FEI/EIN Number | 81-1150639 |
Address: | 6800 NW 84th ave, MIAMI, FL 33166 |
Mail Address: | 6800 NW 84th ave, MIAMI, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON, JOSE N | Agent | 1615 ne Miami Gardens DR, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
LEON, JOSE N | President | 6800 NW 84th ave, MIAMI, FL 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 6800 NW 84th ave, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 6800 NW 84th ave, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | LEON, JOSE N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1615 ne Miami Gardens DR, Miami, FL 33179 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-09 |
Domestic Profit | 2016-01-12 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State