Search icon

RIJOGI, INC. - Florida Company Profile

Company Details

Entity Name: RIJOGI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIJOGI, INC. 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: 04 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P06000127431
FEI/EIN Number 621294511

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

Address: 7675 NW 79th Avenue, Tamarac, FL, 33321, US
Mail Address: 7675 NW 79th Avenue, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ PALERMO ELBIO J. President 7675 NW 79th Avenue, Tamarac, FL, 33321
PACHECO PERLA R Vice President 7675 NW 79th Avenue, Tamarac, FL, 33321
GIMENEZ PALERMO ELBIO J. Agent 7675 NW 79th Avenue, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7675 NW 79th Avenue, 109, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7675 NW 79th Avenue, 109, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-04-29 7675 NW 79th Avenue, 109, Tamarac, FL 33321 -
REINSTATEMENT 2023-12-07 - -
REGISTERED AGENT NAME CHANGED 2023-12-07 GIMENEZ PALERMO, ELBIO J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2013-08-07 - -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000173805 TERMINATED 1000000817637 BROWARD 2019-02-27 2039-03-06 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000195090 TERMINATED 1000000385323 BROWARD 2012-12-28 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-12-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State