Search icon

ROBAX, LLC - Florida Company Profile

Company Details

Entity Name: ROBAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBAX, 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: 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 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000067015
FEI/EIN Number 550880639

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

Address: 11406 CANYON MAPLE BOULEVARD, DAVIE, FL, 33330, US
Mail Address: 11406 CANYON MAPLE BOULEVARD, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORADOL LIMITED PARTNERSHIP Managing Member -
SAMUEL CHERIAN Manager 11406 CANYON MAPLE BOULEVARD, DAVIE, FL, 33330
SAMUEL SHIRLEY Manager 11406 CANYON MAPLE BOULEVARD, DAVIE, FL, 33330
SAMUEL CHERIAN Agent 11406 CANYON MAPLE BOULEVARD, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-11-30 - -
REGISTERED AGENT NAME CHANGED 2009-11-30 SAMUEL, CHERIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 11406 CANYON MAPLE BOULEVARD, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2006-04-12 11406 CANYON MAPLE BOULEVARD, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 11406 CANYON MAPLE BOULEVARD, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-16
REINSTATEMENT 2009-11-30
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State