Entity Name: | ROHENA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2017 (7 years ago) |
Document Number: | P09000100822 |
FEI/EIN Number | 271557072 |
Address: | 204 Bradstreet Ave., Revere, MA, 02151, US |
Mail Address: | 204 BRADSTREET AVENUE, REVERE, MA, 02151 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENAO ROSA | Agent | 204 Bradstreet Ave, Revere, MA, FL, 02151 |
Name | Role | Address |
---|---|---|
HENAO ROSA | President | 204 BRADSTREET AVENUE, REVERE, MA, 02151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 204 Bradstreet Ave., Revere, MA 02151 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 204 Bradstreet Ave, Revere, MA, FL 02151 | No data |
AMENDMENT | 2017-10-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-14 | 204 Bradstreet Ave., Revere, MA 02151 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000020848 | TERMINATED | 1000000854441 | COLUMBIA | 2020-01-06 | 2040-01-08 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-20 |
Amendment | 2017-10-12 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State