Search icon

ROTUNNO & ROTUNNO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ROTUNNO & ROTUNNO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROTUNNO & ROTUNNO HOLDINGS, 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: 14 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000101840
FEI/EIN Number 263755823

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

Address: 11282 Nw 65Th St, Doral, FL, 33178-3625, US
Mail Address: 11282 Nw 65Th St, Doral, FL, 33178-3625, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTUNNO OTEIZA MICHELE President 11282 Nw 65Th St, Doral, FL, 331783625
ROTUNNO MICHELE Agent 11282 Nw 65Th St, Doral, FL, 331783625
ROTUNNO OTEIZA ADRIANA Secretary 7528 NW 101ST AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 11282 Nw 65Th St, Doral, FL 33178-3625 -
CHANGE OF MAILING ADDRESS 2021-03-05 11282 Nw 65Th St, Doral, FL 33178-3625 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 11282 Nw 65Th St, Doral, FL 33178-3625 -
REGISTERED AGENT NAME CHANGED 2014-01-17 ROTUNNO, MICHELE -
AMENDMENT 2013-08-27 - -
AMENDMENT 2012-11-05 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-10-04 - -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-17
Amendment 2013-08-27
ANNUAL REPORT 2013-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State