Search icon

RO DESIGNS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RO DESIGNS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RO DESIGNS INTERNATIONAL, 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: 22 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: P08000095289
FEI/EIN Number 263586721

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

Address: 218 NW 24th Street, Miami, FL, 33127, US
Mail Address: 218 NW 24th Street, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGINSKA DOROTA President 218 NW 24th Street, Miami, FL, 33127
BAGINSKA DOROTA Director 218 NW 24th Street, Miami, FL, 33127
BAGINSKA DOROTA Agent 218 NW 24th Street, Miami, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 218 NW 24th Street, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 218 NW 24th Street, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-06-29 218 NW 24th Street, Miami, FL 33127 -
REINSTATEMENT 2016-03-17 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 BAGINSKA, DOROTA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-17
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State