Search icon

R.W. REALTY VENTURES, INC.

Company Details

Entity Name: R.W. REALTY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000028668
FEI/EIN Number 650843013
Address: 16421 NE 34 AVE, NORTH MIAMI BEACH, FL, 33160
Mail Address: 16421 NE 34 AVE, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
URICOLA ROBERT Agent 16421 NE 34TH AVE, MIAMI, FL, 33160

President

Name Role Address
URICOLA ROBERT President 3600 MYSTIC POINTE DRIVE TOWER 300 #603, AVENTUA, FL, 33180

Vice President

Name Role Address
URICOLA WINIFRED Vice President 3600 MYSTIC POINTE DRIVE TOWER 300 #603, AVENTUA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 16421 NE 34TH AVE, MIAMI, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 16421 NE 34 AVE, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2000-04-22 16421 NE 34 AVE, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 1999-03-11 URICOLA, ROBERT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000278154 LAPSED 01-16656 CA 02 ELEVENTH JUD CIR CRT DADE CNTY 2002-06-12 2007-07-15 $418,098.76 BANCO POPULAR NORTH AMERICA, 8523 COMMODITY CIR, ORLANDO FL 32819

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State