Search icon

ROALIS INC - Florida Company Profile

Company Details

Entity Name: ROALIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROALIS 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: 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: 10 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P15000013435
FEI/EIN Number 47-3108553

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

Address: 1200 Brickell Ave., MIAMI, FL, 33131, US
Mail Address: 1200 Brickell Ave., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHUAD QUIJANO GERARDO A President 1300 S MIAMI AVE, MIAMI, FL, 33130
MAHUAD QUIJANO GERARDO A Director 1300 S MIAMI AVE, MIAMI, FL, 33130
MAHUAD GERARDO A Agent 1200 Brickell Ave., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1200 Brickell Ave., SUITE 1600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-16 1200 Brickell Ave., SUITE 1600, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1200 Brickell Ave., SUITE 1600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-26 MAHUAD, GERARDO A -
AMENDMENT 2015-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
Amendment 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State