Entity Name: | ROBERTO'S FUEL INJECTION SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERTO'S FUEL INJECTION SERVICE INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Feb 1978 (47 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 565827 |
FEI/EIN Number |
591809858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 NW 77 AVE UNIT 9, HIALEAH GARDENS, FL, 33016 |
Mail Address: | 9500 NW 77 AVE UNIT 9, HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVIANO, ROBERTO | President | 8455 NW 165 ST, MIAMI, FL |
CHAVIANO, ROBERTO | Secretary | 8455 NW 165 ST, MIAMI, FL |
CHAVIANO, ROBERTO | Treasurer | 8455 NW 165 ST, MIAMI, FL |
CHAVIANO, ROBERTO | Agent | 8455 NW 165 ST, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-03 | 8455 NW 165 ST, MIAMI, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-07-20 | 9500 NW 77 AVE UNIT 9, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 1983-07-20 | 9500 NW 77 AVE UNIT 9, HIALEAH GARDENS, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State