Search icon

ENRIQUE ROBAINA, P.A. - Florida Company Profile

Company Details

Entity Name: ENRIQUE ROBAINA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUE ROBAINA, P.A. 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: 09 Aug 2012 (13 years ago)
Document Number: P12000069061
FEI/EIN Number 35-2465019

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

Address: 6505 BLUE LAGOON DRIVE, SUITE 130, MIAMI, FL, 33126, US
Mail Address: 6505 BLUE LAGOON DRIVE, SUITE 130, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAINA ENRIQUE President 6505 BLUE LAGOON DRIVE, SUITE 130, MIAMI, FL, 33126
ROBAINA ENRIQUE Director 6505 BLUE LAGOON DRIVE, SUITE 130, MIAMI, FL, 33126
MARCELO LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-02 MARCELO LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 6505 BLUE LAGOON DRIVE, SUITE 130, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-03-07 6505 BLUE LAGOON DRIVE, SUITE 130, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 6505 BLUE LAGOON DRIVE, SUITE 130, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State