Entity Name: | ROJUGRAND INT'L CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROJUGRAND INT'L CORP. 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: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000078556 |
FEI/EIN Number |
020629341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 49 street apart. # 3R, sunnyside, NY, 11104, US |
Mail Address: | 4131 49 street apt. 3R, sunnyside, NY, 11104, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDA JULIO G | President | 4131 49 street apt.#3R, sunnyside, NY, 11104 |
SURIYA SALEM | Agent | 10781 NW 29 CT, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 4131 49 street apart. # 3R, apt, # 3R, sunnyside, NY 11104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 4131 49 street apart. # 3R, apt, # 3R, sunnyside, NY 11104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-24 | 10781 NW 29 CT, SUNRISE, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-24 | SURIYA, SALEM | - |
AMENDMENT | 2008-08-04 | - | - |
CANCEL ADM DISS/REV | 2006-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-01-24 |
Amendment | 2008-08-04 |
ANNUAL REPORT | 2008-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State