Search icon

RANI OF MIAMI, INC.

Company Details

Entity Name: RANI OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1997 (28 years ago)
Document Number: P97000057503
FEI/EIN Number 65-0821145
Mail Address: 4528 Cedarwood Village Dr, TAMPA, FL 33624
Address: 4107 E 12th Ave, Unit 301, Tampa, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES, MICHELLE A Agent TAXPRO OF TAMPA, 3420 S DALE MABRY HWY STE S, TAMPA, FL 33629

President

Name Role Address
RAO-THEODORE, BOMMI RANI President 4528 Cedarwood Village Dr, TAMPA, FL 33624

Treasurer

Name Role Address
RAO-THEODORE, BOMMI RANI Treasurer 4528 Cedarwood Village Dr, TAMPA, FL 33624

Director

Name Role Address
THEODORE, CLIFTON Director 4528 Cedarwood Village Dr, TAMPA, FL 33624
RAO-THEODORE, BOMMI RANI Director 4528 Cedarwood Village Dr, TAMPA, FL 33624

Vice President

Name Role Address
THEODORE, CLIFTON Vice President 4528 Cedarwood Village Dr, TAMPA, FL 33624

Secretary

Name Role Address
THEODORE, CLIFTON Secretary 4528 Cedarwood Village Dr, TAMPA, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013254 TECH FORCE AUTO INSPECTION & ADVISORY SERVICE ACTIVE 2021-01-27 2026-12-31 No data 16032 GRASS LAKE DRIVE, TAMPA, FL, 33618
G14000053914 TECH FORCE AUTO INSPECTION & ADVISORY SERVICE EXPIRED 2014-06-04 2019-12-31 No data P O BOX 2004, ST. LEO, FL, 33574

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 4107 E 12th Ave, Unit 301, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2022-03-03 4107 E 12th Ave, Unit 301, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 TAXPRO OF TAMPA, 3420 S DALE MABRY HWY STE S, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2017-04-13 JAMES, MICHELLE A No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State