Entity Name: | RICHLINE TRADING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2016 (8 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: | P16000097303 |
FEI/EIN Number | 81-5019986 |
Address: | 2048 NW 135 AVE, MIAMI, FL, 33182, US |
Mail Address: | PO BOX 941151, MIAMI, FL, 33194 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CARLOS | Agent | 2048 NW 135 AVE, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
GONZALEZ CARLOS LSR | President | 2048 NW 135 AVE, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
FIGUEROA LIMARY SR | Vice President | 15615 SW 63 TERRACE, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000081684 | RICHLINE OIL | EXPIRED | 2017-07-31 | 2022-12-31 | No data | 15615 SW 63 TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-15 | 2048 NW 135 AVE, MIAMI, FL 33182 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-15 | 2048 NW 135 AVE, MIAMI, FL 33182 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000013502 | ACTIVE | 1000000872154 | DADE | 2021-01-07 | 2041-01-13 | $ 4,087.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-04-02 |
Domestic Profit | 2016-12-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State