Entity Name: | OSCAR S. RODRIGUEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCAR S. RODRIGUEZ, P.A. 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: | 13 Dec 1982 (42 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | G15894 |
FEI/EIN Number |
592254086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 S. LEJEUNE RD., CORAL GABLES, FL, 33146 |
Mail Address: | 4500 S. LEJEUNE RD., CORAL GABLES, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ OSCAR S | President | 4500 S. LEJEUNE RD., CORAL GABLES, FL, 33146 |
RODRIGUEZ OSCAR S | Agent | 4500 S. LEJEUNE RD., CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-06 | 4500 S. LEJEUNE RD., CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2010-05-06 | 4500 S. LEJEUNE RD., CORAL GABLES, FL 33146 | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-19 | 4500 S. LEJEUNE RD., CORAL GABLES, FL 33146 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000409114 | LAPSED | 14-19075 CA 31 | MIAMI-DADE COUNTY COURTHOUSE | 2015-11-24 | 2021-07-05 | $189,135.09 | INTERCONTINENTAL BANK, A FLORIDA BANKING CORPORATION, 5722 SW 8TH STREET, MIAMI, FL 33144 |
J13001372599 | LAPSED | 1000000302155 | MIAMI-DADE | 2013-09-06 | 2023-09-12 | $ 367.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001332379 | LAPSED | 1000000497047 | MIAMI-DADE | 2013-08-16 | 2023-09-05 | $ 457.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-06-05 |
ANNUAL REPORT | 2012-03-19 |
REINSTATEMENT | 2011-06-08 |
ADDRESS CHANGE | 2010-05-06 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State