Search icon

RAV EQUIPMENT U.S.A., INC.

Company Details

Entity Name: RAV EQUIPMENT U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000085399
FEI/EIN Number 650706384
Address: C/O BV Mazzeo & Co Cpa, 13501 SW 128th St, Miami, FL, 33186, US
Mail Address: C/O BV Mazzeo & CO CPA, 13501 SW 128th St, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAZZEO BERNARD V Agent 13501 SW 128TH STREET, MIAMI, FL, 33186

Director

Name Role Address
Ytterdhal Niclas Director C/O BV Mazzeo & CO CPA, Miami, FL, 33186

Vice President

Name Role Address
Kosinsky Anthony Vice President C/O BV Mazzeo & CO CPA, Miami, FL, 33186

Treasurer

Name Role Address
Woenker Christopher Treasurer C/O BV Mazzeo & CO CPA, Miami, FL, 33186

Events

Event Type Filed Date Value Description
MERGER 2019-09-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M09000003047. MERGER NUMBER 500000196485
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 C/O BV Mazzeo & Co Cpa, 13501 SW 128th St, Ste 103, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2016-04-21 C/O BV Mazzeo & Co Cpa, 13501 SW 128th St, Ste 103, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-04-21 MAZZEO, BERNARD V No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 13501 SW 128TH STREET, STE 103, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
Reg. Agent Change 2016-01-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State