Search icon

J.B. ROIG CORP. - Florida Company Profile

Company Details

Entity Name: J.B. ROIG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. ROIG 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000130397
FEI/EIN Number 364579903

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

Address: 5650 WEST 26 COURT, HIALEAH, FL, 33016, US
Mail Address: 5650 WEST 26 COURT, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ JORGE President 5650 WEST 26 COURT, HIALEAH, FL, 33016
BENITEZ JORGE Agent 5650 WEST 26 COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 5650 WEST 26 COURT, 201, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 5650 WEST 26 COURT, 201, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-03-10 5650 WEST 26 COURT, 201, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-02-23 BENITEZ, JORGE -
AMENDMENT 2009-07-10 - -
CANCEL ADM DISS/REV 2007-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-23
Amendment 2009-07-10
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-16
REINSTATEMENT 2007-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State