Search icon

RODWIN CORP. - Florida Company Profile

Company Details

Entity Name: RODWIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODWIN CORP. 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: 16 Mar 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: G29972
FEI/EIN Number 592316995

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

Address: 260 CRANDON BLVD, STE 55, KEY BISCAYNE, FL, 33149, US
Mail Address: P.O. BOX 490720, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ MICHELE Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149
AMAROD PROPERTIES LLC President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DORAMA PROPERTIES LLC Vice President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 260 CRANDON BLVD, SUITE 55, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 260 CRANDON BLVD, STE 55, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-04-14 260 CRANDON BLVD, STE 55, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2012-04-14 ESTEVEZ, MICHELE -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-10-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State