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. |
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 |
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 |
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 | - | - |
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 |
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