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 |
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 |
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 |
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 | - |
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 |
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