Search icon

ROVEL CONSTRUCTION, INC.

Company Details

Entity Name: ROVEL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1988 (36 years ago)
Date of dissolution: 19 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: K32468
FEI/EIN Number 65-0137733
Address: 4661 SW 71 AVE, MIAMI, FL 33155
Mail Address: 4661 SW 71 AVE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EMILIO M. GRENET Agent 4661 SW 71 AVE, MIAMI, FL 33155

Secretary

Name Role Address
EMILIO M. GRENET Secretary 7320 S.W. 100TH CT., MIAMI, FL

Treasurer

Name Role Address
EMILIO M. GRENET Treasurer 7320 S.W. 100TH CT., MIAMI, FL

Director

Name Role Address
EMILIO M. GRENET Director 7320 S.W. 100TH CT., MIAMI, FL

VASD

Name Role
ALEJANDRO RODRIGUEZ LLC VASD

President

Name Role Address
EMILIO M. GRENET President 7320 S.W. 100TH CT., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 4661 SW 71 AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2003-04-11 4661 SW 71 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 4661 SW 71 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 1993-03-15 EMILIO M. GRENET No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000004202 LAPSED CA-K-00-0000378 MONROE COUNTY CIRCUIT COURT 2002-12-26 2008-01-06 $68,000.00 FLORIDA KEYS ELECTRIC, INC., 5730 2ND AVENUE, KEY WEST, FLORIDA 33040

Documents

Name Date
Voluntary Dissolution 2010-01-19
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State