Search icon

ROI CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

ROI CONSTRUCTION, 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: 06 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L07000025020
FEI/EIN Number 208579533

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

Address: 1005 NE 98th St, Miami Shores, FL, 33138, US
Mail Address: 1005 NE 98th St, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ERIC B Managing Member 1005 NE 98th St, Miami, FL, 33138
BROWN ERIC B Agent 1005 NE 98th St, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1005 NE 98th St, Miami Shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1005 NE 98th St, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-05-01 1005 NE 98th St, Miami Shores, FL 33138 -
REINSTATEMENT 2017-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000530774 ACTIVE 2022-029812-CC-23 MIAMI-DADE COUNTY COURT CLERK 2023-09-29 2028-11-03 $11,420.33 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000267898 ACTIVE 2022-028471-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-04-25 2028-06-08 $4,361.10 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000001487 ACTIVE 22-CC-090091 HILLSBOROUGH COUNTY 2022-12-17 2028-01-06 $14,920.88 BEACON SALES ACQUISTION INC, 505 HUNTMAR PARK DRIVE, HERNDON, VA 20170
J22000245409 ACTIVE 2020-007228-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-04-18 2027-05-23 $2,843.82 PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL, 33135
J21000137087 ACTIVE 2020-007234-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-02-24 2026-04-01 $4,667.75 PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL, 33135
J20000374427 ACTIVE CACE 20-000702 BROWARD COUNTY CIRCUIT COURT 2020-11-04 2025-11-24 $43,000 JONATHAN SPERBER AND DANIELLA SPERBER, 3324 SW 57 PLACE, FORT LAUDERDALE, FL 33312
J20000100814 LAPSED 2019 011813 SP 23 MIAMI DADE CO 2019-09-17 2025-02-13 $4978.81 GLOBOP PHOTOGRAPHY, LLC ET. AL., 9000 CLIFTON WAY APT. 4, BEVERLY HILLS, CA 90211

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-24
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-03-17
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-04
REINSTATEMENT 2016-07-13
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State