Entity Name: | RESORTS ADVANTAGE LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Oct 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 1991 (33 years ago) |
Document Number: | S03833 |
FEI/EIN Number | 65-0223419 |
Address: | 9500 S. Dadeland Blvd, #300, Miami, FL 33156 |
Mail Address: | 9500 S. Dadeland Blvd, #300, Miami, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Cortes, Rafael | Agent | 9500 S. Dadeland Blvd, #300, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Diaz-Caneja, Javier | Director | 9500 S. Dadeland Blvd #300, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Diaz-Cortes, Rafael | President | 9500 S. Dadeland Blvd #300, Miami, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Diaz Cortes, Rafael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 9500 S. Dadeland Blvd, #300, Miami, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 9500 S. Dadeland Blvd, #300, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 9500 S. Dadeland Blvd, #300, Miami, FL 33156 | No data |
REINSTATEMENT | 1991-12-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-28 |
Reg. Agent Change | 2018-05-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State