Search icon

REDROCK REAL ESTATE INVESTMENT SERVICES, INC.

Company Details

Entity Name: REDROCK REAL ESTATE INVESTMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: P22000023076
FEI/EIN Number 88-1745855
Address: 5582 NE 4th Court, Miami, FL, 33137, US
Mail Address: 5582 NE 4th Court, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOSA JOSE LESQ Agent 5582 NE 4th Court, MIAMI, FL, 33137

Chief Executive Officer

Name Role Address
Galetti Tony P Chief Executive Officer 6770 indian Creek Drive, Miami Beach, FL, 33141

Brok

Name Role Address
Coetzee Brent Brok 5055 Collins Avenue, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 5582 NE 4th Court, Unit 6, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2025-01-02 5582 NE 4th Court, Unit 6, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 5582 NE 4th Court, Unit 6, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1910 Towne Centre Blvd, #250, Annapolis, MD 21401 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1910 Towne Centre Blvd, #250, Annapolis, MD 21401 No data
REGISTERED AGENT NAME CHANGED 2023-10-17 ESPINOSA, JOSE L, ESQ No data
AMENDMENT 2023-10-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 9155 S. DADELAND BLVD #1506, MIAMI, FL 33156 No data
AMENDMENT 2022-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-08
Amendment 2023-10-17
ANNUAL REPORT 2023-01-12
Amendment 2022-06-24
Domestic Profit 2022-03-29
Off/Dir Resignation 2022-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State