Search icon

ROADTECH ENGINEERING CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: ROADTECH ENGINEERING CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROADTECH ENGINEERING CONTRACTORS 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: 25 Sep 2003 (22 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: P03000105323
FEI/EIN Number 571187409

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

Address: 12901 SW 132 AVENUE, MIAMI, FL, 33186
Mail Address: 12901 SW 132 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ WILLIAM Director 12406 SW 192 TERRACE, MIAMI, FL, 33177
RODRIGUEZ WILLIAM Vice President 12406 SW 192 TERRACE, MIAMI, FL, 33177
QUINTANA MANUEL Director 15321 SW 152 TERRACE, MIAMI, FL, 33187
QUINTANA MANUEL President 15321 SW 152 TERRACE, MIAMI, FL, 33187
OLIVEROS JOSE L Director 15386 SW 21 LANE, MIAMI, FL, 33185
OLIVEROS JOSE L Secretary 15386 SW 21 LANE, MIAMI, FL, 33185
FIGUERAS JUAN E Agent 7050 SW 86 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 12901 SW 132 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-04-07 12901 SW 132 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-03-29 FIGUERAS, JUAN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 7050 SW 86 AVENUE, MIAMI, FL 33143 -
AMENDMENT 2004-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000369400 TERMINATED 1000000218201 DADE 2011-06-07 2031-06-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000331408 LAPSED 0711110 CA 30 MIAMI-DADE CIRCUIT COURT 2007-09-26 2012-10-10 $35,542.81 SUNBELT RENTALS, INC. F/D/B/A NATIONS RENT, P. O. BOX 281961, ATLANTA, GA 30384-1961

Documents

Name Date
ANNUAL REPORT 2007-04-20
Off/Dir Resignation 2007-03-15
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-29
Amendment 2004-03-09
Domestic Profit 2003-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State