Search icon

KING RP ENTERPRISES, INC.

Company Details

Entity Name: KING RP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P16000015693
FEI/EIN Number 81-4457361
Address: 1410 S 24 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 1410 S 24 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
Suarez Rebecca President 100 SE 2nd Street, Miami, FL, 33131

Vice President

Name Role Address
King Peter Vice President 100 SE 2nd Street, Miami, FL, 33131

Chief Executive Officer

Name Role Address
King Isaiah Chief Executive Officer 100 SE 2nd Street, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012026 LELIQUE'S STYLES EXPIRED 2017-02-01 2022-12-31 No data 2724 SW 84TH TERRACE, MIRAMAR, FL, 33025
G17000005352 GEN X BUSINESS CONSULTING FIRM EXPIRED 2017-01-15 2022-12-31 No data 2724 SW 84TH TERRACE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-04-09 KING RP ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1410 S 24 AVE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-04-09 1410 S 24 AVE, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
Amendment and Name Change 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State