Search icon

ROFAMAX, LLC - Florida Company Profile

Company Details

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

ROFAMAX, 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: 09 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000157838
FEI/EIN Number 47-2039007

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

Address: 11430 W Sample Rd, Coral Springs, FL, 33065, US
Mail Address: 11430 W Sample Rd, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROFAMAX, LLC Manager -
ROFAMAX, LLC Agent -
Zephir Rodolphe Manager 11430 W Sample Rd, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074132 ROFAMAX MAIL AND MORE EXPIRED 2018-07-05 2023-12-31 - 11430 W SAMPLE RD, CORAL SPRINGS, FL, 33065
G16000006327 ROFAMAX FINANCIAL EXPIRED 2016-01-17 2021-12-31 - 3200 NW 62ND AVE., #18, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 11430 W Sample Rd, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2017-01-31 11430 W Sample Rd, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 11430 W Sample Rd, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2016-01-14 ROFAMAX LLC -
REINSTATEMENT 2016-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL DANSINGHANI VS WILMINGTON SAVINGS FUND SOCIETY FSB d/b/a CHRISTIANA TRUST 4D2019-1127 2019-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17000736

Parties

Name Michael Dansinghani
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROFAMAX, LLC
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations David M. Bauman, Jarrett Evan Cooper, Choice Legal Group, P.A., David Yehuda Rosenberg
Name MAUREEN L. DANSINGHANI
Role Appellee
Status Active
Name CITIBANK N.A. SUCCESSOR BY MERGER TO CITIBANK C/ PRESIDENT, VP OR ANY OTER OFFICER AUTHORIZED TO ACCEPT SERVICE
Role Appellee
Status Active
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2020-10-12
Type Notice
Subtype Notice
Description Notice ~ OF LEAD COUNSEL
On Behalf Of Federal National Mortgage Association
Docket Date 2020-09-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee’s September 24, 2020 motion to change case caption is granted, and the caption in the above-referenced case is corrected to change the name of the appellee to Wilmington Savings Fund Society FSB d/b/a Christiana Trust Not Individually But As Trustee for Pretium Mortgage Acquisition Trust. All future filings shall reflect this change.
Docket Date 2020-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHANGE CASE CAPTION
On Behalf Of Federal National Mortgage Association
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s September 10, 2020 motion for clarification is granted. This court’s August 11, 2020 order is corrected to reflect that the answer brief should be filed within thirty (30) days from the date of that order. Appellee’s request for an extension of time, which is contained within the September 10, 2020 motion for clarification, is granted, and appellee shall file the answer brief within thirty (30) days from the date of this order.
Docket Date 2020-09-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Federal National Mortgage Association
Docket Date 2020-08-11
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellee’s July 21, 2020 “motion to lift stay and set briefing schedule” is granted. The stay is lifted and the above-styled appeal shall proceed. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2020-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LIFT STAY AND SET BRIEFING SCHEDULE
On Behalf Of Federal National Mortgage Association
Docket Date 2020-07-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING THE BANKRUPTCY
On Behalf Of Federal National Mortgage Association
Docket Date 2020-04-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Federal National Mortgage Association
Docket Date 2020-01-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Federal National Mortgage Association
Docket Date 2019-10-21
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ ORDERED that appellee’s August 19, 2019 motion to stay is granted. As it appears that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2019-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Dansinghani
Docket Date 2019-09-18
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ Upon consideration of appellee's August 19, 2019 motion to stay, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2019-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Federal National Mortgage Association
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 28, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael Dansinghani
Docket Date 2019-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (476 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Clerk - Broward
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Dansinghani

Documents

Name Date
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-09-29
AMENDED ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-01-20
REINSTATEMENT 2016-01-14
Florida Limited Liability 2014-10-09

Date of last update: 03 May 2025

Sources: Florida Department of State