Search icon

RODRIGUEZ & CHANG PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ & CHANG PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGUEZ & CHANG PROPERTIES 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: 03 Feb 2015 (10 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: P15000011131
FEI/EIN Number 47-8422412

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

Address: 8555 NW 37 COURT, COOPER CITY, 33024, UN
Mail Address: 8555 NW 37 COURT, COOPER CITY, 33024, UN
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MONICA L Agent 8555 NW 37 COURT, COOPER CITY, FL, 33024
RODRIGUEZ MONICA L President 8555 NW 37 COURT, COOPER CITY, 33024
CHANG JUE P Vice President 8555 NW 37 COURT, COOPER CITY, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
REGISTERED AGENT NAME CHANGED 2019-02-23 RODRIGUEZ, MONICA L -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 8555 NW 37 COURT, COOPER CITY 33024 UN -
CHANGE OF MAILING ADDRESS 2018-06-29 8555 NW 37 COURT, COOPER CITY 33024 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 8555 NW 37 COURT, COOPER CITY, FL 33024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-10
Domestic Profit 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State