Search icon

ROLNORK CORPORATION - Florida Company Profile

Company Details

Entity Name: ROLNORK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLNORK CORPORATION 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000098511
FEI/EIN Number 271430722

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

Address: 3889 SW 142 AVE, MIAMI, FL, 33175
Mail Address: 3889 SW 142 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO NOEL RSr. President 3889 SW 142 AVE, MIAMI, FL, 33175
LEZCANO NOEL RSr. Agent 3889 SW 142 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-22 3889 SW 142 AVE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2017-05-22 LEZCANO, NOEL Robustiano, Sr. -
REINSTATEMENT 2017-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 3889 SW 142 AVE, MIAMI, FL 33175 -
REINSTATEMENT 2012-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 3889 SW 142 AVE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000002337 TERMINATED 1000000766551 DADE 2017-12-19 2027-12-28 $ 697.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000178410 TERMINATED 1000000738717 DADE 2017-03-23 2027-03-30 $ 593.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000178428 TERMINATED 1000000738719 DADE 2017-03-23 2027-03-30 $ 1,235.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000772760 TERMINATED 1000000686865 MIAMI-DADE 2015-07-13 2025-07-15 $ 1,241.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-22
REINSTATEMENT 2017-05-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-02-03
ANNUAL REPORT 2010-01-29
Domestic Profit 2009-12-07

Date of last update: 01 May 2025

Sources: Florida Department of State