Search icon

ROBLES ANGEL INC. - Florida Company Profile

Company Details

Entity Name: ROBLES ANGEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBLES ANGEL 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: 21 Nov 2000 (24 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P00000108337
FEI/EIN Number 522281897

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

Address: 5161 COLLINS AVENUE, 917, MIAMI BEACH, FL, 33140, US
Mail Address: 5161 COLLINS AVENUE, 917, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES GUILLERMO Director CALLE3 140 No. 6-60, BOGOTA
ROBLES ROBERTO Director CARRERA 71 No. 181-05, BOGOTA
DE LA CRUZ LUIS FJR Agent TWO ALHAMBRA PL., PENTHOUSE 2-C, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 5161 COLLINS AVENUE, 917, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2011-04-18 5161 COLLINS AVENUE, 917, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-11 TWO ALHAMBRA PL., PENTHOUSE 2-C, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2001-05-23 DE LA CRUZ, LUIS F, JR -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-19
Reg. Agent Change 2005-05-11
ANNUAL REPORT 2005-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State