Search icon

ROUTECON CORP. - Florida Company Profile

Company Details

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

ROUTECON 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: 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: 27 Feb 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J59667
FEI/EIN Number 592770059

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

Address: 1782 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 1782 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANIDO, GUILLERMO Director 13392 SW 103RD PLACE, MIAMI, FL
LLERENA, RAFAEL V. Vice President 424 EAST 30TH STREET, HIALEAH, FL
LLERENA, RAFAEL V. Director 424 EAST 30TH STREET, HIALEAH, FL
MANRIQUE, ROLANDO A. Director 11350 SW 203RD STREET, MIAMI, FL
LLERENA, RAFAEL V. Secretary 424 EAST 30TH STREET, HIALEAH, FL
ANIDO, GUILLERMO President 13392 SW 103RD PLACE, MIAMI, FL
MANRIQUE, ROLANDO A. Vice President 11350 SW 203RD STREET, MIAMI, FL
MANRIQUE, ROLANDO A. Treasurer 11350 SW 203RD STREET, MIAMI, FL
ANIDO, GUILLERMO Agent 13392 SOUTHWEST 103RD PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State