Search icon

RODS INTERNATIONAL RESOURCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RODS INTERNATIONAL RESOURCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 May 2009 (16 years ago)
Document Number: N09000004702
FEI/EIN Number 900486898

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

Mail Address: 2610 OakBrook Ct, Weston, FL, 33332, US
Address: 7525 NE 3RD PLACE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO DAVID President 2610 OakBrook Ct, Weston, FL, 33332
NAVARRO DAVID Director 2610 OakBrook Ct, Weston, FL, 33332
Prieto Luz A Vice President 2610 OakBrook Ct, Weston, FL, 33332
Rios Gia S Treasurer 2610 OakBrook Ct, Weston, FL, 33332
Rios Gia S Director 2610 OakBrook Ct, Weston, FL, 33332
Hernandez Jesus M Secretary 2610 OakBrook Ct, Weston, FL, 33332
Hernandez Juan P AVPD 2610 OakBrook Ct, Weston, FL, 33332
AAK PROPERTY MANAGEMENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039376 DADE RESOURCE CENTER EXPIRED 2016-04-18 2021-12-31 - 7525 NE 3RD PLACE, MIAMI, FL, 33138
G09000179338 DADE RESOURCE CENTER EXPIRED 2009-11-30 2014-12-31 - 7525 N.E. THIRD PLACE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-07 7525 NE 3RD PLACE, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 2610 OakBrook Ct, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2014-02-27 AAK Property Management LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State