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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Suarez Rebecca | President | 100 SE 2nd Street, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
King Peter | Vice President | 100 SE 2nd Street, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
King Isaiah | Chief Executive Officer | 100 SE 2nd Street, Miami, FL, 33131 |
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 |
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 |
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