R.D.G. II ENTERPRISES INC. - Florida Company Profile

Entity Name: | R.D.G. II ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Jul 2009 (16 years ago) |
Document Number: | P98000057356 |
FEI/EIN Number | 650846170 |
Address: | 7165 SW 47 ST, MIAMI, FL, 33155, US |
Mail Address: | 7165 SW 47 STREET, UNIT 320, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RUBEN F | President | 7165 SW 47 ST, MIAMI, FL, 33155 |
GONZALEZ RUBEN F | Director | 7165 SW 47 ST, MIAMI, FL, 33155 |
GONZALEZ RUBEN F | Vice President | 7165 SW 47 ST, MIAMI, FL, 33155 |
GONZALEZ RUBEN F | Treasurer | 7165 SW 47 ST, MIAMI, FL, 33155 |
RUBEN GONZALEZ | Agent | 7165 SW 47 STREET, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000133283 | WESTAR HIALEAH LE JEUNE | EXPIRED | 2017-12-06 | 2022-12-31 | - | 7165 SW 47TH ST UNIT 320, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 7165 SW 47 ST, SUITE 320, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-13 | 7165 SW 47 STREET, UNIT 320, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-05 | RUBEN, GONZALEZ | - |
CANCEL ADM DISS/REV | 2009-07-17 | - | - |
CHANGE OF MAILING ADDRESS | 2009-07-17 | 7165 SW 47 ST, SUITE 320, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-07-05 | - | - |
CANCEL ADM DISS/REV | 2006-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R.D.G. II ENTERPRISES, INC., VS DAIMI FAGUNDO AND ERICK DELGADO | 3D2019-0297 | 2019-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | R.D.G. II ENTERPRISES INC. |
Role | Appellant |
Status | Active |
Representations | CHANELLE ARTILES, Reginald J. Clyne |
Name | ERICK DELGADO |
Role | Appellee |
Status | Active |
Name | DAIMI FAGUNDO |
Role | Appellee |
Status | Active |
Representations | Adam J. Richardson, LISA ANN LOPEZ |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-03-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-01 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing and/or clarification, or in the alternative, motion for certification is hereby denied. EMAS, CJ., and SALTER and MILLER, JJ., concur. |
Docket Date | 2019-02-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITIONER'S MOTION FOR REHEARING AND/OR CLARIFICATION, OR IN THE ALTERNATIVE, MOTION FOR CERTIFICATION |
On Behalf Of | DAIMI FAGUNDO |
Docket Date | 2019-02-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAIMI FAGUNDO |
Docket Date | 2019-02-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ and/or clarification and certification |
On Behalf Of | R.D.G. II ENTERPRISES, INC. |
Docket Date | 2019-02-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Upon consideration of the petition and appendix, the circuit court motion for disqualification addressed by the petition is insufficient on its face. See Fla. R. Jud. Admin. 2.330 (c), service on Judge, and (e), ten-day filing requirement. Petition denied. |
Docket Date | 2019-02-15 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-02-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | R.D.G. II ENTERPRISES, INC. |
Docket Date | 2019-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | R.D.G. II ENTERPRISES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
Reg. Agent Change | 2017-07-13 |
ANNUAL REPORT | 2017-03-17 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State