Search icon

RITAMARJE, INC.

Company Details

Entity Name: RITAMARJE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000043163
FEI/EIN Number 65-0845810
Address: 2820 COLUMBUS BLVD, CORAL GABLES, FL 33134
Mail Address: 2820 COLUMBUS BLVD, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez, Marianela Agent 600 Brickell Avenue, SUITE 2950, Miami, FL 33131

Vice President

Name Role Address
HERNANDEZ, MARIANELA Vice President 2820 COLUMBUS BLVD., CORAL GABLES, FL 33134

President

Name Role Address
HERNANDEZ, MARIANELA President 2820 COLUMBUS BLVD., CORAL GABLES, FL 33134

Director

Name Role Address
HERNANDEZ, MARIANELA Director 2820 COLUMBUS BLVD, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 600 Brickell Avenue, SUITE 2950, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2016-02-02 Hernandez, Marianela No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-22 2820 COLUMBUS BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-08-22 2820 COLUMBUS BLVD, CORAL GABLES, FL 33134 No data
AMENDMENT 2002-09-09 No data No data
REINSTATEMENT 2000-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State