Search icon

INVESTORS -R- US, INC.

Company Details

Entity Name: INVESTORS -R- US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 1999 (26 years ago)
Document Number: P97000013814
FEI/EIN Number 650901838
Address: 15476 NW 77TH CT #118, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77TH CT #118, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ LUIS M Agent 15476 NW 77TH CT #118, MIAMI LAKES, FL, 33016

President

Name Role Address
RODRIGUEZ LUIS M President 15476 NW 77th Ct, Miami Lakes, FL, 33016

Treasurer

Name Role Address
RODRIGUEZ LUIS M Treasurer 15476 NW 77th Ct, Miami Lakes, FL, 33016

Director

Name Role Address
RODRIGUEZ LUIS M Director 15476 NW 77th Ct, Miami Lakes, FL, 33016

Secretary

Name Role Address
RODRIGUEZ LUIS M Secretary 15476 NW 77th Ct, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 15476 NW 77TH CT #118, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2023-04-13 15476 NW 77TH CT #118, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 15476 NW 77TH CT #118, MIAMI LAKES, FL 33016 No data
REINSTATEMENT 1999-03-23 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-23 RODRIGUEZ, LUIS M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State