Search icon

ROBRA CORP INC

Company Details

Entity Name: ROBRA CORP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2015 (10 years ago)
Date of dissolution: 19 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: P15000028541
FEI/EIN Number 47-3556368
Address: 8175 NW 68 ST, MIAMI, FL, 33166
Mail Address: 8175 NW 68 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OTR GROUP CORPORATION Agent 15757 PINES BLVD, HOLLYWOOD, FL, 33027

President

Name Role Address
RODRIGUEZ EDGAR President 8175 NW 68 ST, MIAMI, FL, 33166

Treasurer

Name Role Address
RODRIGUEZ EDGAR Treasurer 8175 NW 68 ST, MIAMI, FL, 33166

Vice President

Name Role Address
SANCHEZ ISABEL T Vice President 8175 NW 68 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126062 TRE COLLECTION EXPIRED 2015-12-14 2020-12-31 No data 8175 NW 68 STREET, MIAMI, FL, 33166
G15000032242 CARGA EXPRESS EXPIRED 2015-03-30 2020-12-31 No data 8175 NW 68TH ST, MIAMI, FL, 33166
G15000032243 BR LOGISTIC INTERNACIONAL EXPIRED 2015-03-30 2020-12-31 No data 8175 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-20 OTR GROUP CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 15757 PINES BLVD, SUITE 251, HOLLYWOOD, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000741629 ACTIVE 1000000802432 DADE 2018-10-30 2038-11-07 $ 1,323.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-19
ANNUAL REPORT 2016-01-20
Domestic Profit 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State