Search icon

R.F.S. INTERNATIONAL, CORP.

Company Details

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

Agent

Name Role Address
JIMENEZ EDGARDO Agent 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 333053759

President

Name Role Address
JIMENEZ EDGARDO President 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 333053759

Secretary

Name Role Address
JIMENEZ EDGARDO Secretary 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 333053759

Director

Name Role Address
JIMENEZ EDGARDO Director 2011 North Ocean Blvd., FORT LAUDERDALE, FL, 333053759

Treasurer

Name Role Address
MERO KELLY L Treasurer 10171 S.W. 154 CIRCLE CT., MIAMI, FL, 33196

Events

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

Documents

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