Search icon

ROPER INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: ROPER INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROPER INVESTMENTS 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: 10 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00788
FEI/EIN Number 650149181

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

Address: CALLE RAFAEL AUGUSTO SANCHEZ 44, TORRE BLANCA, PISO #10, SANTO DOMINGO, DOM. REP., DP, 33324, DO
Mail Address: 3107 Stirling Road, Ft. Lauderdale, FL, 33312, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DORALISE President RAFAEL AGUSTO SANCHEZ 44, NACO, DOM REP, DP
RODRIGUEZ DORALISE Secretary RAFAEL AGUSTO SANCHEZ 44, NACO, DOM REP, DP
RODRIGUEZ DORALISE Treasurer RAFAEL AGUSTO SANCHEZ 44, NACO, DOM REP, DP
RODRIGUEZ DORALISE Director RAFAEL AGUSTO SANCHEZ 44, NACO, DOM REP, DP
RODRIGUEZ ROBERTO E Vice President RAFAEL AGUSTO SANCHEZ 44, NACO, DOM REP, DP
RODRIGUEZ ROBERTO E Director RAFAEL AGUSTO SANCHEZ 44, NACO, DOM REP, DP
MARTELL PEDRO F Agent 9485 S.W. 72 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-29 CALLE RAFAEL AUGUSTO SANCHEZ 44, TORRE BLANCA, PISO #10, SANTO DOMINGO, DOM. REP., DP 33324 DO -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 CALLE RAFAEL AUGUSTO SANCHEZ 44, TORRE BLANCA, PISO #10, SANTO DOMINGO, DOM. REP., DP 33324 DO -
CANCEL ADM DISS/REV 2009-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 9485 S.W. 72 STREET, A-265, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-05-20 - -
REGISTERED AGENT NAME CHANGED 1999-05-20 MARTELL, PEDRO F -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State