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. |
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 |
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 |
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 | - |
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