Search icon

RONI CAUCHOS CORP.

Company Details

Entity Name: RONI CAUCHOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2003 (22 years ago)
Document Number: P99000061354
FEI/EIN Number 650955128
Mail Address: 9211 KENDALE BLVD, MIAMI, FL, 33176
Address: 11416 NW 43 TERR, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HMBC, INC. Agent

President

Name Role Address
IMBRONDONE YIME President AVE J BAUTISTA-PORLAMAR, MARGARITA, VENEZUELA

Vice President

Name Role Address
IMBRONDONE MARIA J Vice President AVE J BAUTISTA-PORLAMAR, MARGARITA VENEZUELA

Director

Name Role Address
DEL VALLE ROSANI Director AVE J BAUTISTA-PORLAMAR, MARGARITA VENEZUELA

Treasurer

Name Role Address
DEL VALLE ITALA Treasurer AVE J BAUTISTA-PORLAMAR, MARGARITA VENEZUELA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 9211 KENDALE BLVD, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 11416 NW 43 TERR, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2003-04-29 11416 NW 43 TERR, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2003-04-29 HMBC INC No data
REINSTATEMENT 2003-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State