Entity Name: | RUBE INTERIROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 1994 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P94000058418 |
FEI/EIN Number | 650518319 |
Address: | 6121 NW 11TH ST, #107, SUNRISE, FL, 33313 |
Mail Address: | 6121 NW 11TH ST, #107, SUNRISE, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAVELIC ALOJZIJE | Agent | 6121 NW 11TH ST, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
CASTILLO JUAN | President | 2720 SUMMERSET DR., #W-305, LAUDERDALE LAKES, FL, 33311 |
Name | Role | Address |
---|---|---|
PAVELIC ALOJZIJE | Vice President | 6121 NW 11TH ST., #107, SUNRISE, FL, 333136147 |
Name | Role | Address |
---|---|---|
PAVELIC ALOJZIJE | Director | 6121 NW 11TH ST., #107, SUNRISE, FL, 333136147 |
Name | Role | Address |
---|---|---|
CROST WALTER | Secretary | 915 N 16 COURT #6, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
CROST WALTER | Treasurer | 915 N 16 COURT #6, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-08-17 | 6121 NW 11TH ST, #107, SUNRISE, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 1998-08-17 | 6121 NW 11TH ST, #107, SUNRISE, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 1998-08-17 | PAVELIC, ALOJZIJE | No data |
AMENDMENT | 1997-09-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-14 | 6121 NW 11TH ST, #107, SUNRISE, FL 33313 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-08-17 |
AMENDMENT | 1997-09-02 |
ANNUAL REPORT | 1997-01-14 |
ANNUAL REPORT | 1996-01-23 |
ANNUAL REPORT | 1995-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State