Search icon

S.A.E. ROACHBUSTERS BUG KILLERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: S.A.E. ROACHBUSTERS BUG KILLERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.A.E. ROACHBUSTERS BUG KILLERS OF AMERICA, 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: 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: 12 Sep 2012 (13 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: P12000077660
FEI/EIN Number APPLIED FOR

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

Address: 13800 SW 8TH STREET, MIAMI, FL, 33138
Mail Address: P O BOX 941285, MIAMI, FL, 33194
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JUAN President 13800 SW 8TH STREET, MIAMI, FL, 33138
LOPEZ JUAN Treasurer 13800 SW 8TH STREET, MIAMI, FL, 33138
LOPEZ JUAN Agent 13800 SW 8TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-24 - -
REGISTERED AGENT NAME CHANGED 2014-06-24 LOPEZ, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-09-13 13800 SW 8TH STREET, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000994513 LAPSED 15-20093 U.S.D.C. SOUTHERN DISTRICT FL 2015-08-07 2020-11-13 $38,902.19 HERME ABUNDIO RODRIGUEZ GARCIA, 300 71ST STREET, 605, MIAMI BEACH, FLORIDA 33141

Documents

Name Date
Domestic Profit 2012-09-12

Date of last update: 01 May 2025

Sources: Florida Department of State