Search icon

RUDY EXPORT, CORP.

Company Details

Entity Name: RUDY EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2007 (18 years ago)
Document Number: P95000039849
FEI/EIN Number 650586670
Address: 6015 NW 87TH AVENUE, MIAMI, FL, 33178, US
Mail Address: 6015 NW 87TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ARIANNE Agent 6015 NW 87TH AVENUE, MIAMI, FL, 33178

President

Name Role Address
DIAZ ARIANNE President 6015 NW 87TH AVENUE, MIAMI, FL, 33178

Director

Name Role Address
DIAZ ARIANNE Director 6015 NW 87TH AVENUE, MIAMI, FL, 33178
NAVARRO ZENAIDA Director 6015 NW 87 AVENUE, MIAMI, FL, 33178

Vice President

Name Role Address
NAVARRO FREDDY Vice President 6015 NW 87 AVENUE, MIAMI, FL, 33178

Secretary

Name Role Address
NAVARRO ZENAIDA Secretary 6015 NW 87 AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 6015 NW 87TH AVENUE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2012-04-23 6015 NW 87TH AVENUE, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 6015 NW 87TH AVENUE, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2007-07-20 DIAZ, ARIANNE No data
AMENDMENT 2007-01-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001074971 TERMINATED 1000000514893 DADE 2013-05-28 2033-06-07 $ 19,378.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-01
AMENDED ANNUAL REPORT 2015-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State