R.D. SOUZA, INC. - Florida Company Profile

Entity Name: | R.D. SOUZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jan 1991 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2009 (16 years ago) |
Document Number: | S25542 |
FEI/EIN Number | 650239362 |
Address: | 4375 NW 128 STREET, OPA LOCKA, FL, 33054, US |
Mail Address: | 4375 NW 128 STREET, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
City: | Opa Locka |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUZA EDUARDO M | SPVR | 4375 NW 128 STREET, OPA LOCKA, FL, 33054 |
Souza Elisa | Vice President | 4375 NW 128 STREET, OPA LOCKA, FL, 33054 |
SOUZA, RONI DE | President | 4375 NW 128 STREET, OPA LOCKA, FL, 33054 |
SOUZA, RONI DE | Director | 4375 NW 128 STREET, OPA LOCKA, FL, 33054 |
SOUZA RONI D | Agent | 4375 NW 128 STREET, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-14 | SOUZA , RONI De | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 4375 NW 128 STREET, OPA LOCKA, FL 33054 | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-06 | 4375 NW 128 STREET, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2005-01-06 | 4375 NW 128 STREET, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State