Search icon

RTF AVIONICS INC.

Company Details

Entity Name: RTF AVIONICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (6 years ago)
Document Number: P17000081920
FEI/EIN Number 83-1722830
Address: 8141 nw 74th ave, 33166, Medley, FL 33166
Mail Address: 11234 sw 239th st, homestead, FL 33032
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAVEZ, DAISY Agent 11234 SW 239 ST, HOMESTEAD, FL 33032

President

Name Role Address
PAVEZ, DAISY President 11234 SW 239 ST, HOMESTEAD, FL 33032

Vice President

Name Role Address
PAVEZ, DAISY Vice President 11234 SW 239 ST, HOMESTEAD, FL 33032

Treasurer

Name Role Address
PAVEZ, DAISY Treasurer 11234 SW 239 ST, HOMESTEAD, FL 33032

Secretary

Name Role Address
PAVEZ, DAISY Secretary 11234 SW 239 ST, HOMESTEAD, FL 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 8141 nw 74th ave, 33166, Medley, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-04-30 8141 nw 74th ave, 33166, Medley, FL 33166 No data
REINSTATEMENT 2018-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-12 PAVEZ, DAISY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000100081 TERMINATED 1000000945496 MIAMI-DADE 2023-03-01 2043-03-08 $ 10,946.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-08-22
REINSTATEMENT 2018-10-12
Domestic Profit 2017-10-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State