Search icon

ROFERCA U.S.A., INC.

Company Details

Entity Name: ROFERCA U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: P03000102468
FEI/EIN Number 41-2109348
Address: 9737 NW 41st St, Suite 152, Doral, FL 33178
Mail Address: 9737 NW 41st St, Suite 152, Doral, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAMBOA, GERARDO J Agent 9737 NW 41st St, Suite 152, Doral, FL 33178

Vice President

Name Role Address
PEROZA, OSWALDO G Vice President 9737 NW 41st St, Suite 152 Doral, FL 33178

President

Name Role Address
GAMBOA, GERARDO J President 9737 NW 41st St, Suite 152 Doral, FL 33178

Director

Name Role Address
GAMBOA, GERARDO J Director 9737 NW 41st St, Suite 152 Doral, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000606 INDUSTRIAS BELAFER S.I ACTIVE 2023-01-03 2028-12-31 No data 1641 NW 79 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9737 NW 41st St, Suite 152, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-29 9737 NW 41st St, Suite 152, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 GAMBOA, GERARDO J No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9737 NW 41st St, Suite 152, Doral, FL 33178 No data
AMENDMENT 2014-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20

Date of last update: 30 Jan 2025

Sources: Florida Department of State