Entity Name: | ROND POINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Aug 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 2007 (18 years ago) |
Document Number: | P01000080856 |
FEI/EIN Number | 651130560 |
Address: | 3510 NW 115 AVE, MIAMI, FL, 33178, US |
Mail Address: | 3510 NW 115 AVE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ROBERTO | Agent | 2088 SW 138 CT, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
LOPEZ ROBERTO | President | 2088 SW 138 CT, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
LOPEZ ROBERTO | Secretary | 2088 SW 138 CT, MIAMI, FL, 33175 |
LOPEZ SONIA E | Secretary | 2088 SW 138 CT, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
LOPEZ ROBERTO | Director | 2088 SW 138 CT, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09034900303 | FAST POINT | EXPIRED | 2009-02-03 | 2024-12-31 | No data | 3510 NW 115 AVE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 2088 SW 138 CT, MIAMI, FL 33175 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-06 | 3510 NW 115 AVE, MIAMI, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-06 | 3510 NW 115 AVE, MIAMI, FL 33178 | No data |
AMENDMENT | 2007-03-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-11 | LOPEZ, ROBERTO | No data |
AMENDMENT | 2004-04-19 | No data | No data |
AMENDMENT | 2003-11-17 | No data | No data |
NAME CHANGE AMENDMENT | 2001-08-24 | ROND POINT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State