Search icon

RODEBO, CORP - Florida Company Profile

Company Details

Entity Name: RODEBO, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODEBO, 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: 13 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: P12000077987
FEI/EIN Number 46-1129373

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

Address: 9710 STIRLING RD., #105, HOLLYWOOD, FL, 33024, US
Mail Address: 9710 STIRLING RD., #105, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZUMENDI SILVANA President 9710 STIRLING RD., #105, HOLLYWOOD, FL, 33024
SF USA GROUP LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 SF USA GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 3801 AVALON PARK E BLVD, FL 2 STE 217, ORLANDO, FL 32828 -
REINSTATEMENT 2017-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 9710 STIRLING RD., #105, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-01-27 9710 STIRLING RD., #105, HOLLYWOOD, FL 33024 -
AMENDMENT 2013-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State