Search icon

AMERICAN BLIND CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN BLIND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BLIND CORPORATION 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: 12 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: F67924
FEI/EIN Number 592183455

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

Address: % ROLANDO RODRIGUEZ, 4232 SW 75TH AVENUE, MIAMI, FL, 33155, US
Mail Address: % ROLANDO RODRIGUEZ, 4232 SW 75TH AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, JESUS Secretary 7101 SW 82 CT, MIAMI, FL, 33143
SANCHEZ, JESUS Director 7101 SW 82 CT, MIAMI, FL, 33143
RODRIGUEZ, ROLANDO President 4441 LEJEUNE ROAD, MIAMI, FL, 33146
RODRIGUEZ, ROLANDO Treasurer 4441 LEJEUNE ROAD, MIAMI, FL, 33146
RODRIGUEZ, ROLANDO Director 4441 LEJEUNE ROAD, MIAMI, FL, 33146
SANCHEZ, JESUS Vice President 7101 SW 82 CT, MIAMI, FL, 33143
RODRIGUEZ ROLANDO Agent 4441 LEJEUNE RD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 RODRIGUEZ, ROLANDO -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 % ROLANDO RODRIGUEZ, 4232 SW 75TH AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-03-19 % ROLANDO RODRIGUEZ, 4232 SW 75TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 4441 LEJEUNE RD, MIAMI, FL 33146 -
REINSTATEMENT 1985-11-15 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000638575 TERMINATED 1000000841264 DADE 2019-09-23 2039-09-25 $ 1,504.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000441182 TERMINATED 1000000717501 DADE 2016-07-15 2036-07-20 $ 1,674.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000336962 TERMINATED 1000000663909 DADE 2015-03-02 2025-03-04 $ 1,692.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000336988 TERMINATED 1000000663911 DADE 2015-03-02 2035-03-04 $ 3,745.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000642263 TERMINATED 1000000623492 DADE 2014-05-05 2034-05-09 $ 2,172.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000642271 TERMINATED 1000000623493 DADE 2014-05-05 2024-05-09 $ 1,588.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000258589 TERMINATED 1000000144879 DADE 2009-10-28 2030-02-16 $ 2,877.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-04-20
ANNUAL REPORT 2014-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8900.00
Total Face Value Of Loan:
8900.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State