Search icon

ROBIN HOODS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ROBIN HOODS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBIN HOODS OF MIAMI, INC. 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: 03 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1995 (29 years ago)
Document Number: K70341
FEI/EIN Number 650233493

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

Address: 15181 N.W 33RD PLACE, MIAMI, FL, 33054, US
Mail Address: 15181 N.W. 33RD PLACE, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINNA WILLIAM R Director 49 NE 158 ST, MIAMI, FL, 33162
PINNA JOANN Director 49 NE 158 ST, MIAMI, FL, 33162
PINNA WILLIAM R Agent 49 NE 158 ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 15181 N.W 33RD PLACE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2009-01-09 15181 N.W 33RD PLACE, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2006-01-10 PINNA, WILLIAM R -
REGISTERED AGENT ADDRESS CHANGED 1999-09-01 49 NE 158 ST, MIAMI, FL 33162 -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State