Search icon

ROI ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: ROI ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROI ENTERPRISES 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: 11 Oct 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000109872
FEI/EIN Number 273926858

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

Address: 6630 NW 20 AVE, FT LAUDERDALE, FL, 33309, US
Mail Address: 6630 NW 20 AVE, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDE CHRISTIAN Agent 5332 NW 89th Ave, SUNRISE, FL, 33351
CLAUDE CHRISTIAN President 5332 NW 89th Ave, SUNRISE, FL, 33351
morel Amauri Vice President 6630 NW 20 AVE, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028225 MIAMIMOTORS.COM CO. EXPIRED 2015-03-17 2020-12-31 - 5332 NW 89 AVE, SUNRISE, FL, 33351
G09104900227 PLANET VOLT EXPIRED 2009-04-13 2014-12-31 - 2723 SW 156 AVE, MIAMI, FL, 33185
G09085900295 LIONEL CLAUDE EXPIRED 2009-03-26 2014-12-31 - 27273 SW 156 AVE, MIAMI, FL, 33185
G09084900266 MIAMIMOTORS.COM INC. EXPIRED 2009-03-25 2014-12-31 - 2723 SW 156 AVE, MIAMI, FL, 33185
G09084900261 VOLUME DEPOT EXPIRED 2009-03-25 2014-12-31 - 2723 SW 156 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-24 6630 NW 20 AVE, FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 6630 NW 20 AVE, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 5332 NW 89th Ave, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2010-11-16 CLAUDE, CHRISTIAN -
AMENDMENT AND NAME CHANGE 2010-11-16 ROI ENTERPRISES INC. -
NAME CHANGE AMENDMENT 2010-04-13 CONTAINER GROVE INC. -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-02-20 CLAUDION CORPORATION INTL. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076772 ACTIVE 1000000867590 BROWARD 2021-02-19 2041-02-24 $ 1,762.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000371373 ACTIVE 1000000867593 DADE 2020-11-13 2040-11-18 $ 14,590.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000645715 ACTIVE 1000000763818 BROWARD 2017-11-20 2037-11-22 $ 1,339.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-23
FEI UPDATE 2010-11-29
Amendment and Name Change 2010-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State