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 |
Name | Role | Address |
---|---|---|
JAMES, MICHELLE A | Agent | TAXPRO OF TAMPA, 3420 S DALE MABRY HWY STE S, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
RAO-THEODORE, BOMMI RANI | President | 4528 Cedarwood Village Dr, TAMPA, FL 33624 |
Name | Role | Address |
---|---|---|
RAO-THEODORE, BOMMI RANI | Treasurer | 4528 Cedarwood Village Dr, TAMPA, FL 33624 |
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 |
Name | Role | Address |
---|---|---|
THEODORE, CLIFTON | Vice President | 4528 Cedarwood Village Dr, TAMPA, FL 33624 |
Name | Role | Address |
---|---|---|
THEODORE, CLIFTON | Secretary | 4528 Cedarwood Village Dr, TAMPA, FL 33624 |
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 |
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 |
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