Search icon

RODALATINA, INC. - Florida Company Profile

Company Details

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

RODALATINA, 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: 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: 04 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: P01000035822
FEI/EIN Number 651129731

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

Mail Address: 9190 Sunset Drive, Miami, FL, 33173, US
Address: 9190 Sunset Dr, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLO CHRISTIAN President HABANA 4216, Buenos Aires, 1419
CASTILLO JORGE Agent 9190 Sunset Drive, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-18 - -
REGISTERED AGENT NAME CHANGED 2024-01-18 CASTILLO, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 9190 Sunset Drive, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 9190 Sunset Dr, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-02-11 9190 Sunset Dr, MIAMI, FL 33173 -
REINSTATEMENT 2004-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2024-01-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State