Search icon

AYUMI RODRIGUEZ, PA - Florida Company Profile

Company Details

Entity Name: AYUMI RODRIGUEZ, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYUMI RODRIGUEZ, PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: P06000042568
FEI/EIN Number 204572201

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

Address: 2767 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066, US
Mail Address: 2767 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AYUMI President 2767 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066
RODRIGUEZ AYUMI Director 2767 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066
RODRIGUEZ AYUMI Agent 2767 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2767 CARAMBOLA CIR SOUTH, 306, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2024-04-30 2767 CARAMBOLA CIR SOUTH, 306, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2767 CARAMBOLA CIR S, 306, COCONUT CREEK, FL 33066 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State