Search icon

ROOHNEY, INC. - Florida Company Profile

Company Details

Entity Name: ROOHNEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROOHNEY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Apr 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K80763
FEI/EIN Number 65-0118929

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

Address: GABLES SHOES, 216 MIRACLE MILE, CORAL GABLES, FL 33134
Mail Address: GABLES SHOES, P.O Box 14-3773, CORAL GABLES, FL 33114
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VELIS, JOSIE Agent 2655 SOUTH LE JEUNE ROAD, 315, CORAL GABLES, FL 33134
ELMIR, HICHAM President 5808 SW 31st STREET, MIAMI, FL 33155
ELMIR, HICHAM Treasurer 5808 SW 31st STREET, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 GABLES SHOES, 216 MIRACLE MILE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2655 SOUTH LE JEUNE ROAD, 315, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-02-26 PEREZ VELIS, JOSIE -
CHANGE OF PRINCIPAL ADDRESS 1999-09-10 GABLES SHOES, 216 MIRACLE MILE, CORAL GABLES, FL 33134 -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1993-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877737 LAPSED 2013 CA 39890 CA 01 MIAMI DADE CO. 2014-07-29 2019-08-11 $20432.22 GABLES MIRACLE MILE, LLC, 801 GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State