Search icon

ROBUMO INC

Company Details

Entity Name: ROBUMO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2014 (10 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P14000080797
FEI/EIN Number 47-2003063
Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LOPEZ, PADIAL & LEVI, LLC Agent

President

Name Role Address
BURZACO RODRIGO President 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Director

Name Role Address
BURZACO RODRIGO Director 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2600 S DOUGLAS RD, SUITE 805, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-04-30 2600 S DOUGLAS RD, SUITE 805, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 LOPEZ, PADIAL & LEVI, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2600 S DOUGLAS RD, SUITE 805, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000325591 ACTIVE 1000000892539 DADE 2021-06-22 2041-06-30 $ 74,141.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000094322 ACTIVE 1000000859035 DADE 2020-02-04 2040-02-12 $ 49,788.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State