Entity Name: | RODRIGUEZ INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RODRIGUEZ INTERIORS, 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: | 07 Feb 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000014221 |
FEI/EIN Number |
262026746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6231 S W 7TH CT, PLANTATION, FL, 33317, US |
Mail Address: | 6231 S.W. 7 COURT, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ AILEEN | President | 6231 S.W. 7 CT, PLANTATION, FL, 33317 |
ZAYAS MORILLAS & ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-01 | 6231 S W 7TH CT, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2017-04-01 | 6231 S W 7TH CT, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-01 | ZAYAS MORILLAS & ASSOCIATES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000205447 | ACTIVE | 1000000886914 | BROWARD | 2021-04-26 | 2041-04-28 | $ 155,422.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000205454 | TERMINATED | 1000000886915 | BROWARD | 2021-04-26 | 2031-04-28 | $ 1,204.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-26 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-06-23 |
Domestic Profit | 2008-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State