Entity Name: | RUDY REMODELING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jun 2019 (6 years ago) |
Document Number: | P19000054377 |
FEI/EIN Number | 84-2444941 |
Address: | 780 NW 35TH STREET, OAKLAND PARK, FL, 33309, US |
Mail Address: | 780 NW 35TH STREET, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORDONEZ VELIZ RUDY ESTUARDO | Agent | 780 NW 35TH STREET, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
HERNANDEZ ANA V | President | 780 NW 35TH STREET, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
ORDONEZ VELIZ RUDY ESTUARDO | Vice President | 780 NW 35TH STREET, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 780 NW 35TH STREET, OAKLAND PARK, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 780 NW 35TH STREET, OAKLAND PARK, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | ORDONEZ VELIZ , RUDY ESTUARDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 780 NW 35TH STREET, OAKLAND PARK, FL 33309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-14 |
Domestic Profit | 2019-06-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State