Search icon

ROPOBU GROUP INC. - Florida Company Profile

Company Details

Entity Name: ROPOBU GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROPOBU GROUP 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: 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: 02 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000000243
FEI/EIN Number 261672527

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

Address: 13369 S.W. 42 ST., MIAMI, FL, 33175, US
Mail Address: 11320 N.W. 43 TERR, DORAL, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO ELSY President 11320 N.W. 43 TE, DORAL, FL, 33178
PORTILLO ELSY Agent 11320 N.W. 43 TERRACE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148900221 ITALIAN COFFEE CUP.COM EXPIRED 2008-05-27 2013-12-31 - 13369 S.W. 42 ST., MIAMI, FL, 33175
G08003900186 GOURMET BASKETS & FRESH FLOWERS EXPIRED 2008-01-03 2013-12-31 - 13369 S.W. 42 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 11320 N.W. 43 TERRACE, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001424515 TERMINATED 1000000361111 MIAMI-DADE 2013-09-12 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000374598 TERMINATED 1000000274570 MIAMI-DADE 2012-04-24 2032-05-02 $ 479.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000316193 TERMINATED 1000000269210 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-25
Off/Dir Resignation 2008-07-07
Domestic Profit 2008-01-02
Off/Dir Resignation 2008-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State