Search icon

ROBEN CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: ROBEN CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBEN CONSTRUCTION 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: 02 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000106045
FEI/EIN Number 113656044

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

Address: 14045 NE 1ST AVENUE, MIAMI, FL, 33161
Mail Address: 14045 NE 1ST AVE, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD WILFRID President 14045 NE 1ST AVE, MIAMI, FL, 3161
ROSEMEE MOISE Vice President 14045 NE 1ST AVE, MIAMI, FL, 33161
BARBARA BERNARD Vice President 14045 NE 1ST AVE, MIAMI, FL, 33161
WILFRID BERNARD Agent 14045 NE 1ST AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-28 - -
CHANGE OF MAILING ADDRESS 2005-09-28 14045 NE 1ST AVENUE, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 14045 NE 1ST AVE, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-22 14045 NE 1ST AVENUE, MIAMI, FL 33161 -
AMENDMENT 2004-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000923846 ACTIVE 1000000100567 26749 1581 2009-02-11 2029-03-18 $ 610.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000431238 ACTIVE 1000000100564 26691 1679 2008-12-18 2029-01-28 $ 640.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000195296 TERMINATED 1000000100564 26691 1679 2008-12-18 2029-01-22 $ 640.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000126184 TERMINATED 1000000087974 26323 3957 2008-08-13 2029-01-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000363399 ACTIVE 1000000087974 26323 3957 2008-08-13 2029-01-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000282898 ACTIVE 1000000087973 26517 2305 2008-08-08 2028-08-27 $ 713.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-03-04
REINSTATEMENT 2005-09-28
Amendment 2004-11-22
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-06-13
Domestic Profit 2002-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State