Entity Name: | RICH REBEL RECOVERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P21000041622 |
Address: | 6815 BISCAYNE BLVD., 103-392, MIAMI, FL, 33138, US |
Mail Address: | 6815 BISCAYNE BLVD., 103-392, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HILL KEELY | President | 6815 BISCAYNE BLVD. #103-392, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
HILL KEELY | Treasurer | 6815 BISCAYNE BLVD. #103-392, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
HILL KEELY | Secretary | 6815 BISCAYNE BLVD. #103-392, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
HILL KEELY | Director | 6815 BISCAYNE BLVD. #103-392, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2021-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State