Search icon

RODELMA, INC. - Florida Company Profile

Company Details

Entity Name: RODELMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODELMA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Sep 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M58566
FEI/EIN Number 650030766

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

Address: % RAUL E. VALDER-FAULI, 2 S. BISCAYNE BLVD., 1 BISCYNE TOWER #3400, MIAMI, FL, 33131-1807
Mail Address: % RAUL E. VALDER-FAULI, 2 S. BISCAYNE BLVD., 1 BISCYNE TOWER #3400, MIAMI, FL, 33131-1807
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES-FAULI RAUL E. Director 2 S BISCAYNE BLVD #3400, MIAMI, FL
VALDES-FAULI RAUL E. President 2 S BISCAYNE BLVD #3400, MIAMI, FL
VALDES-FAULI RAUL E. Secretary 2 S BISCAYNE BLVD #3400, MIAMI, FL
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State