Entity Name: | RESTORATION 2 SATISFACTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2018 (7 years ago) |
Date of dissolution: | 18 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | P18000026377 |
FEI/EIN Number | 82-4843752 |
Address: | 1715 NW 60TH AVE, FORT LAUDERDALE, FL, 33313, US |
Mail Address: | 1715 NW 60TH AVE, FORT LAUDERDALE, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ KAREN | Agent | 1715 NW 60TH AVE, FORT LAUDERDALE, FL, 33313 |
Name | Role | Address |
---|---|---|
SANTOS RUBEN | President | 1715 NW 60TH AVE, FORT LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-20 | 1715 NW 60TH AVE, FORT LAUDERDALE, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-20 | 1715 NW 60TH AVE, FORT LAUDERDALE, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-20 | 1715 NW 60TH AVE, FORT LAUDERDALE, FL 33313 | No data |
NAME CHANGE AMENDMENT | 2019-05-06 | RESTORATION 2 SATISFACTION INC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-20 |
Name Change | 2019-05-06 |
ANNUAL REPORT | 2019-03-12 |
Domestic Profit | 2018-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State