Search icon

ROFAM INV. LLC - Florida Company Profile

Company Details

Entity Name: ROFAM INV. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROFAM INV. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2001 (24 years ago)
Document Number: L01000005994
FEI/EIN Number 651109202

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

Mail Address: 6500 COWPEN RD, MIAMI LAKES, FL, 33014, US
Address: 1581 BRICKELL AVE #1201, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS J Manager 1581 BRICKELL AVE #1201, MIAMI, FL, 33129
RODRIGUEZ SONIA Manager 1581 BRICKELL AVE #1201, MIAMI, FL, 33129
RODRIGUEZ JUANA D Manager 1581 BRICKELL AVE #1201, MIAMI, FL, 33129
AGUIAR ALBERTO M Agent 6500 COWPEN ROAD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-17 1581 BRICKELL AVE #1201, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2010-04-26 AGUIAR, ALBERTO M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 6500 COWPEN ROAD, SUITE 202, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 1581 BRICKELL AVE #1201, MIAMI, FL 33129 -
NAME CHANGE AMENDMENT 2001-05-21 ROFAM INV. LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State