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