Search icon

R.H.C. WHOLESALE, INC.

Company Details

Entity Name: R.H.C. WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000018485
FEI/EIN Number 650850176
Mail Address: PO BOX 126205, HIALEAH, FL, 33012
Address: 1790 W. 8 AVE., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ CARLOS Agent 1790 W. 8 AVE., HIALEAH, FL, 33010

Director

Name Role Address
RAMIREZ CARLOS Director 1790 W. 8 AVE., HIALEAH, FL, 33010

President

Name Role Address
RAMIREZ CARLOS President 1790 W. 8 AVE., HIALEAH, FL, 33010

Secretary

Name Role Address
RAMIREZ CARLOS Secretary 1790 W. 8 AVE., HIALEAH, FL, 33010

Treasurer

Name Role Address
RAMIREZ CARLOS Treasurer 1790 W. 8 AVE., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-06 1790 W. 8 AVE., HIALEAH, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-06 1790 W. 8 AVE., HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2003-01-23 1790 W. 8 AVE., HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2002-02-06 RAMIREZ, CARLOS No data

Documents

Name Date
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State