Entity Name: | ROTTO DIESEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROTTO DIESEL, 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: |
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: | 09 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | 693735 |
FEI/EIN Number |
592105879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1549 W 40 STREET, HIALEAH, FL, 33012, US |
Mail Address: | 1549 W 40 STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGUEIRA NORBERTO | President | 1549 W 40 STREET, HIALEAH, FL, 33012 |
Regueira Angel | Vice President | 1549 W 40TH ST, HIALEAH, FL, 33012 |
Regueira Margarita | Secretary | 1549 W 40TH ST, HIALEAH, FL, 33012 |
LOPEZ JR, EA ARAMIS | Agent | 900 WEST 49TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 900 WEST 49TH STREET, 418, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | LOPEZ JR, EA, ARAMIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 1549 W 40 STREET, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 1549 W 40 STREET, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-02 |
AMENDED ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State