Search icon

ROFI CONSTRUCTION CORPORATION

Company Details

Entity Name: ROFI CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000020714
FEI/EIN Number 204325072
Address: 3 Navarre Ave, Coral Gables, FL, 33134, US
Mail Address: 3 Navarre Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU SORAIDA Agent 3 Navarre Ave, Coral Gables, FL, 33134

Director

Name Role Address
SORAIDA ABREU Director 3 Navarre Ave, Coral Gables, FL, 33134

President

Name Role Address
SORAIDA ABREU President 3 Navarre Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 3 Navarre Ave, 2, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-04-22 3 Navarre Ave, 2, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3 Navarre Ave, 2, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2009-02-25 ABREU, SORAIDA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001435222 TERMINATED 1000000456433 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State