Search icon

ROXICORP STRATEGIC MARKETING INC. - Florida Company Profile

Company Details

Entity Name: ROXICORP STRATEGIC MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROXICORP STRATEGIC MARKETING 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: 10 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P02000052354
FEI/EIN Number 450478027

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

Address: 1111 SW 1st Ave Apt 2025, Miami, FL, 33130, US
Mail Address: 1621 Verdin Lane, Naperville, FL, 60565, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CASTRO JOSE A President 3530 Mystic Pointe DR, Aventura, FL, 33180
DE CASTRO JOSE A Agent 3530 Mystic Pointe Dr, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016181 CIGAR SPECIALIST INTERNATIONAL ACTIVE 2021-02-02 2026-12-31 - 1621 VERDIN LANE, NAPERVILLE, IL, 60565
G10000088556 SWEETEDEAL.COM EXPIRED 2010-09-27 2015-12-31 - 6901 ALMANSA STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 DE CASTRO, JOSE A -
CHANGE OF MAILING ADDRESS 2021-09-27 1111 SW 1st Ave Apt 2025, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 3530 Mystic Pointe Dr, Suite 1907, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 1111 SW 1st Ave Apt 2025, Miami, FL 33130 -
CANCEL ADM DISS/REV 2009-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
RESTATED ARTICLES 2003-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State