Entity Name: | RODOMIR INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RODOMIR INTERNATIONAL, 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: | 29 Jul 2002 (23 years ago) |
Date of dissolution: | 16 Jun 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2006 (19 years ago) |
Document Number: | P02000082309 |
FEI/EIN Number |
030477632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14552 S.W. 158 CT, MIAMI, FL, 33196, US |
Mail Address: | 14552 S.W. 158 CT, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCASIO RICHARD J | Vice President | 14552 S.W. 158 CT, MIAMI, FL, 33196 |
OCASIO RICHARD J | Director | 14552 S.W. 158 CT, MIAMI, FL, 33196 |
GAGLIARDI MARIA L | Secretary | 14552 S.W. 158 CT, MIAMI, FL, 33196 |
GAGLIARDI MARIA L | Director | 14552 S.W. 158 CT, MIAMI, FL, 33196 |
CASTILLO DANILO C | President | 14552 S.W. 158 CT, MIAMI, FL, 33196 |
CASTILLO DANILO C | Director | 14552 S.W. 158 CT, MIAMI, FL, 33196 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-06-16 | - | - |
CANCEL ADM DISS/REV | 2005-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-29 | 14552 S.W. 158 CT, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2004-12-29 | 14552 S.W. 158 CT, MIAMI, FL 33196 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000394869 | ACTIVE | 1000000269556 | MIAMI-DADE | 2012-04-19 | 2032-05-09 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2006-06-16 |
REINSTATEMENT | 2005-11-05 |
REINSTATEMENT | 2004-12-29 |
ANNUAL REPORT | 2003-02-07 |
Domestic Profit | 2002-07-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State