Search icon

REDTOR, INC.

Company Details

Entity Name: REDTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000029047
FEI/EIN Number 650845389
Address: 1450 NW 87TH AVE., STE. 210, MIAMI, FL, 33172
Mail Address: 1450 NW 87TH AVE., STE. 210, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ ALEJANDRO E Agent 250 GIRALDA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
ARMAS PADILLA MARIA CRISTINA President CALLE 40 CON CARRERA 18 PISO 9 APTO. 93, BARQUISIMETO VENEZUELA

Secretary

Name Role Address
ARMAS PADILLA MARIA CRISTINA Secretary CALLE 40 CON CARRERA 18 PISO 9 APTO. 93, BARQUISIMETO VENEZUELA

Director

Name Role Address
ARMAS PADILLA MARIA CRISTINA Director CALLE 40 CON CARRERA 18 PISO 9 APTO. 93, BARQUISIMETO VENEZUELA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1450 NW 87TH AVE., STE. 210, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2008-05-01 1450 NW 87TH AVE., STE. 210, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 250 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State