Entity Name: | R&B ECO-CLIMATE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 May 2017 (8 years ago) |
Document Number: | P17000046733 |
FEI/EIN Number | 82-1643877 |
Address: | 12491 SW 134th Ct, Suite 21, Miami, FL, 33186, US |
Mail Address: | 112491 SW 134th Ct, Suite 21, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO JOSE A | Agent | 12491 SW 134th Ct, Suite 21, MIAMI, FL, FL, 33186 |
Name | Role | Address |
---|---|---|
Rosado Jose A | President | 12491 SW 134th Ct, Suite 21, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
BATISTA LUIS A | Vice President | 12491 SW 134th Ct, Suite 21, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 12491 SW 134th Ct, Suite 21, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 12491 SW 134th Ct, Suite 21, Miami, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 12491 SW 134th Ct, Suite 21, MIAMI, FL, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-06 |
AMENDED ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-06-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State