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