Search icon

ROLLDEY CORP S.A. - Florida Company Profile

Company Details

Entity Name: ROLLDEY CORP S.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLDEY CORP S.A. 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: 27 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: P09000046532
FEI/EIN Number 270257425

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

Address: 15070 SW 89TH CT, Miami, FL, 33176, US
Mail Address: 15070 SW 89TH CT, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA JORGE A President 15070 SW 89TH CT, MIAMI, FL, 33176
ARUCA MIRANDA JORGE Agent 15070 SW 89TH CT, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 15070 SW 89TH CT, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-10-15 ARUCA MIRANDA, JORGE -
AMENDMENT 2021-10-15 - -
CHANGE OF MAILING ADDRESS 2019-04-11 15070 SW 89TH CT, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 15070 SW 89TH CT, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 15070 SW 89TH CT, Miami, FL 33176 -
AMENDMENT 2010-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001330456 TERMINATED 1000000491141 MIAMI-DADE 2013-08-16 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000845736 TERMINATED 1000000414739 MIAMI-DADE 2013-04-25 2033-05-03 $ 10,596.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-22
Amendment 2021-10-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State