Search icon

R & J STEWART, INC.

Company Details

Entity Name: R & J STEWART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 1998 (27 years ago)
Document Number: P98000029673
FEI/EIN Number 650824104
Address: 5600 SW 135 AVE., 106R (DIAZ-S), MIAMI, FL, 33183, US
Mail Address: 5600 SW 135 AVE., 106R (DIAZ-S), MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ-SARMIENTO GABRIEL Agent 5600 SW 135 AVE., MIAMI, FL, 33183

Director

Name Role Address
STEWART RICHARD Director 15588 S.W. 62 STREET, MIAMI, FL, 33193
STEWART JUANITA S Director 15588 S.W. 62 STREET, MIAMI, FL, 33193

President

Name Role Address
STEWART RICHARD President 15588 S.W. 62 STREET, MIAMI, FL, 33193

Vice President

Name Role Address
STEWART JUANITA S Vice President 15588 S.W. 62 STREET, MIAMI, FL, 33193

Secretary

Name Role Address
STEWART JUANITA S Secretary 15588 S.W. 62 STREET, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053414 MALOCO INC ACTIVE 2016-05-28 2026-12-31 No data 5600 SW 135 AVE. SUITE 106R, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 5600 SW 135 AVE., 106R (DIAZ-S), MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2016-03-23 5600 SW 135 AVE., 106R (DIAZ-S), MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 5600 SW 135 AVE., 106R, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2004-01-29 DIAZ-SARMIENTO, GABRIEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State