Search icon

RODAMIENTOS Y ELEMENTOS DE TRANSMISION INC - Florida Company Profile

Company Details

Entity Name: RODAMIENTOS Y ELEMENTOS DE TRANSMISION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODAMIENTOS Y ELEMENTOS DE TRANSMISION 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 May 2008 (17 years ago)
Date of dissolution: 22 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2013 (12 years ago)
Document Number: P08000044770
FEI/EIN Number 262541162

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

Address: 1166 SW 146 CT, MIAMI, FL, 33184, US
Mail Address: 1166 SW 146 CT, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES MARIA D President 6055 NW 82 AVE, MIAMI, FL, 33166
CACERES MARIA D Agent 6055 NW 82 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900005 RODETRA INC. EXPIRED 2008-10-28 2013-12-31 - 241 W PARK DR., APT 204, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-02 1166 SW 146 CT, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2013-08-02 1166 SW 146 CT, MIAMI, FL 33184 -
AMENDMENT 2012-03-21 - -
REGISTERED AGENT NAME CHANGED 2011-09-16 CACERES, MARIA D -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 6055 NW 82 AVE, MIAMI, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-22
AMENDED ANNUAL REPORT 2013-08-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
Amendment 2012-03-21
ANNUAL REPORT 2011-09-20
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State