Entity Name: | ROPE PROPERTIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROPE PROPERTIES 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: |
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: | 15 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2017 (8 years ago) |
Document Number: | P12000054453 |
FEI/EIN Number |
99-0377709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4747 COLLINS AVENUE, APT 1206, MIAMI BEACH, FL, 33140, US |
Mail Address: | 800 SE 4TH AV, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEFINA GATTEI PA | Agent | 800 SE 4TH AV, HALLANDALE BEACH, FL, 33009 |
RUBINSZTEIN GUSTAVO ARIEL | President | 4747 COLLINS AVE, APT 1206, MIAMI BEACH, FL, 33140 |
SCHWALB GUSTAVO FABIAN | Vice President | 4747 COLLINS AVE, APT 1206, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-19 | 4747 COLLINS AVENUE, APT 1206, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | JOSEFINA GATTEI PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 800 SE 4TH AV, SUITE 704, HALLANDALE BEACH, FL 33009 | - |
REINSTATEMENT | 2017-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-04-09 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State