Search icon

ROBEKA CORP - Florida Company Profile

Company Details

Entity Name: ROBEKA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBEKA CORP 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000027191
FEI/EIN Number 272229606

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

Address: 11865 SW 26TH ST, SUITE #E-8, MIAMI, FL, 33175
Mail Address: 11865 SW 26TH ST, SUITE #E-8, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHTER ROBERTO A President 11865 SW 26TH ST SUITE #E-8, MIAMI, FL, 33175
RICHTER ROBERTO A Vice President 11865 SW 26TH ST SUITE #E-8, MIAMI, FL, 33175
OCHOA NAIROBI Secretary 11865 SW 26TH ST SUITE #E8, MIAMI, FL, 33175
RICHTER ROBERTO A Agent 11865 SW 26TH ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088681 MAXWELL CLEANERS EXPIRED 2011-09-08 2016-12-31 - 1689 SW 27TH AV, MIAMI, FL, 33145
G10000066739 VERY CLEAN DRY CLEANERS EXPIRED 2010-07-13 2015-12-31 - 9400 SW 4OTH ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 11865 SW 26TH ST, SUITE #E-8, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-04-06 11865 SW 26TH ST, SUITE #E-8, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 11865 SW 26TH ST, SUITE #E-8, MIAMI, FL 33175 -
AMENDMENT 2011-11-14 - -
REGISTERED AGENT NAME CHANGED 2011-11-14 RICHTER, ROBERTO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001667337 TERMINATED 1000000546823 MIAMI-DADE 2013-11-07 2033-11-14 $ 2,748.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001667345 TERMINATED 1000000546824 MIAMI-DADE 2013-11-07 2023-11-14 $ 618.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-06
Off/Dir Resignation 2011-11-14
Amendment 2011-11-14
ANNUAL REPORT 2011-04-27
FEI# 2010-12-20
Domestic Profit 2010-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State