Search icon

RODOMAR INC.

Company Details

Entity Name: RODOMAR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 1982 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: F97140
FEI/EIN Number 59-2214906
Address: 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172
Mail Address: 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALBAREDA, NELSON Agent 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172

President

Name Role Address
ALBAREDA, NELSON President 2301 NW 87th Avenue, 6th Floor Doral, FL 33172

Chief Executive Officer

Name Role Address
ALBAREDA, NELSON Chief Executive Officer 2301 NW 87th Avenue, 6th Floor Doral, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032993 HOUSE OF HORROR EXPIRED 2010-04-14 2015-12-31 No data 5000 S.W. 75 AVENUE, STE 400, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-03-27 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 2301 NW 87th Avenue, 6th Floor, Doral, FL 33172 No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-13 ALBAREDA, NELSON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State