Search icon

RUGAEQUIP, CORP

Company Details

Entity Name: RUGAEQUIP, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: P16000011780
FEI/EIN Number 81-1337547
Address: 5055 NW 74 AVENUE, UNIT 9, MIAMI, FL 33166
Mail Address: 5055 NW 74 AVENUE, UNIT 9, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANO, BLANCA Agent 11352 West State Road 84 Suite 198, DAVIE, FL 33323

President

Name Role Address
ROJAS, GABRIEL G President URB EL MORRO RESD LAS VILLAS APT 230, LECHERIAS, AN 6016 VZ

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111534 CORPORACION PETROGA C.A. EXPIRED 2016-10-13 2021-12-31 No data 8300 NW 53RD ST, SUITE 101, DORAL, FL, 33166
G16000111525 SERVICIOS M Y R C.A. EXPIRED 2016-10-13 2021-12-31 No data 8300 NW 53RD ST SUITE 101, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 11352 West State Road 84 Suite 198, DAVIE, FL 33323 No data
REINSTATEMENT 2022-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-20 ZAMBRANO, BLANCA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 5055 NW 74 AVENUE, UNIT 9, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2019-02-14 5055 NW 74 AVENUE, UNIT 9, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-05-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-02-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State