Search icon

ROHO'S GROUP CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROHO'S GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROHO'S GROUP 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: 26 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: P13000079591
FEI/EIN Number 463831139

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

Address: 29345 SW 178th Ct., Homestead, FL, 33030, US
Mail Address: 29345 SW178 Ct., Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROGELIO J Agent 29345 SW 178 Ct., HOMESTEAD, FL, 33030
PEREZ ROGELIO J President 29345 SW178 Ct., Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 29345 SW 178th Court, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2024-02-03 PEREZ, ROGELIO J -
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 29345 SW 178 CT, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-05-08 29345 SW 178th Court, Homestead, FL 33030 -
AMENDMENT 2022-07-18 - -
AMENDMENT 2020-04-02 - -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
Reg. Agent Change 2023-07-14
ANNUAL REPORT 2023-01-30
Amendment 2022-07-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-16
Amendment 2020-04-02
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6532.00
Total Face Value Of Loan:
6532.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6532
Current Approval Amount:
6532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6580.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State