Search icon

ROJUMARPA, INC. - Florida Company Profile

Company Details

Entity Name: ROJUMARPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROJUMARPA, INC. 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: 14 Dec 2010 (14 years ago)
Document Number: P10000100810
FEI/EIN Number 990363509

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

Address: 5540 BRADENTON RD, CUMMING, GA, 33040, US
Mail Address: 5540 BRADENTON RD, CUMMING, GA, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN PATRICIA President 5540 BRADENTON RD, CUMMING, GA, 33040
MUNOZ RODRIGO Vice President 19330 COLLINS AVE, SUNNY ISLES, FL, 33160
MUNOZ MILLAN JUANITA Treasurer 5540 BRADENTON RD, CUMMING, GA, 33040
JUANITA MUNOZ Agent 19330 Collins Ave, Sunny Isles, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 5540 BRADENTON RD, CUMMING, GA 33040 -
CHANGE OF MAILING ADDRESS 2024-09-19 5540 BRADENTON RD, CUMMING, GA 33040 -
REGISTERED AGENT NAME CHANGED 2021-03-08 JUANITA, MUNOZ -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 19330 Collins Ave, Apt PH2, Sunny Isles, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State