Entity Name: | R.F.S. INTERNATIONAL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | P94000046657 |
FEI/EIN Number | 650508699 |
Address: | 7791 N.W. 46TH STREET, MIAMI, FL, 33166, US |
Mail Address: | 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 33305-3759, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ EDGARDO | Agent | 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 333053759 |
Name | Role | Address |
---|---|---|
JIMENEZ EDGARDO | President | 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 333053759 |
Name | Role | Address |
---|---|---|
JIMENEZ EDGARDO | Secretary | 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 333053759 |
Name | Role | Address |
---|---|---|
JIMENEZ EDGARDO | Director | 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 333053759 |
Name | Role | Address |
---|---|---|
MERO KELLY L | Treasurer | 10171 S.W. 154 CIRCLE CT., MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-14 | 7791 N.W. 46TH STREET, UNIT 326, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 2011 North Ocean Blvd., Unit 206N, FORT LAUDERDALE, FL 33305-3759 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 7791 N.W. 46TH STREET, UNIT 326, MIAMI, FL 33166 | No data |
AMENDMENT | 2016-02-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | JIMENEZ, EDGARDO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State