Search icon

RODLIN CORP. - Florida Company Profile

Company Details

Entity Name: RODLIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODLIN CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2003 (21 years ago)
Document Number: 437443
FEI/EIN Number 591486877

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4201 COLLINS AVE, APT 1203, MIAMI, FL, 33140, US
Mail Address: 4201 COLLINS AVE, APT 1203, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, JORGE L. President 4201 COLLINS AVE, MIAMI, FL, 33140
Perez Jorge L Agent 4201 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 4201 COLLINS AVE, APT 1203, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-09-09 4201 COLLINS AVE, APT 1203, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-09-09 Perez, Jorge L -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 4201 COLLINS AVE, APT 1203, MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 2003-12-02 RODLIN CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000302557 TERMINATED 1000000264673 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State