Search icon

ROBERT S.E INC - Florida Company Profile

Company Details

Entity Name: ROBERT S.E INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT S.E 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: 16 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: P08000109285
FEI/EIN Number 263898582

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

Address: 6523 SW 162 PATH, MIAMI, FL, 33193, US
Mail Address: 6523 SW 162 PATH, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ROBERTO President 6523 SW 162 PATH, MIAMI, FL, 33193
VALDES ROBERTO Agent 6523 SW 162 PATH, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 6523 SW 162 PATH, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2014-04-24 6523 SW 162 PATH, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 6523 SW 162 PATH, MIAMI, FL 33193 -
NAME CHANGE AMENDMENT 2011-09-29 ROBERT S.E INC -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-11-11
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State