Search icon

RUES, INC.

Company Details

Entity Name: RUES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1994 (31 years ago)
Document Number: P94000007052
FEI/EIN Number 65-0467687
Address: 430 WEST 33 PLACE, HIALEAH, FL 33012
Mail Address: 430 WEST 33 PLACE, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCOURT, LUIS F Agent 430 WEST 33 PLACE, HIALEAH, FL 33012

President

Name Role Address
BETANCOURT, LUIS F, PD President 430 WEST 33 PLACE, HIALEAH, FL 33012

Director

Name Role Address
BETANCOURT, LUIS F, PD Director 430 WEST 33 PLACE, HIALEAH, FL 33012
BETANCOURT, ESTHER R Director 430 WEST 33 PLACE., HIALEAH, FL 33012
CUNARRO, NEREIDA Director 510 WEST 41 PLACE, HIALEAH, FL 33012

Secretary

Name Role Address
BETANCOURT, ESTHER R Secretary 430 WEST 33 PLACE., HIALEAH, FL 33012

Vice President

Name Role Address
CUNARRO, NEREIDA Vice President 510 WEST 41 PLACE, HIALEAH, FL 33012

Treasurer

Name Role Address
CUNARRO, NEREIDA Treasurer 510 WEST 41 PLACE, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 430 WEST 33 PLACE, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2013-02-12 BETANCOURT, LUIS F No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 430 WEST 33 PLACE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2011-01-14 430 WEST 33 PLACE, HIALEAH, FL 33012 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State