Search icon

RYSA ARCHITECTS, INC.

Company Details

Entity Name: RYSA ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1994 (30 years ago)
Date of dissolution: 28 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: P94000062142
FEI/EIN Number 65-0529465
Address: 7901 S.W. 52ND AVE., MIAMI, FL 33143
Mail Address: 7901 S.W. 52ND AVE., MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUBIN, NANCY Agent 2345 SW 28TH ST, MIAMI, FL 33133

Director

Name Role Address
BLANCHE, SARA Director 7901 S.W. 52ND AVE., MIAMI, FL 33143

President

Name Role Address
BLANCHE, SARA President 7901 S.W. 52ND AVE., MIAMI, FL 33143

Secretary

Name Role Address
BLANCHE, SARA Secretary 7901 S.W. 52ND AVE., MIAMI, FL 33143

Treasurer

Name Role Address
BLANCHE, SARA Treasurer 7901 S.W. 52ND AVE., MIAMI, FL 33143

Vice President

Name Role Address
STALLINGS, RYCE Vice President 7901 SW 52ND AVE, MIAMI, FL 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-28 No data No data
NAME CHANGE AMENDMENT 1999-07-14 RYSA ARCHITECTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-27 7901 S.W. 52ND AVE., MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 1995-02-27 7901 S.W. 52ND AVE., MIAMI, FL 33143 No data

Documents

Name Date
Voluntary Dissolution 2008-04-28
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-15
Name Change 1999-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State