Search icon

RO SYSTEMS INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: RO SYSTEMS INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RO SYSTEMS INTERNATIONAL 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: 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000029315
FEI/EIN Number 81-3633805

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

Address: 701 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 701 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ RAMON R President 4000 Hollywood Boulevard Hills, Hollywood, FL, 33021
Urbano Henriquez Carlos E Chief Financial Officer 4000 Hollywood Boulevard Hills, Hollywood, FL, 33021
Urbano Carlos E Agent 55 Weston Road, Sunrise, FL, 33326
Roke Investments LLC Officer 8 The Green, Dover, DE, 19901
MAGU USA LLC Officer 8 The Green, Dover, DE, 19901
GUF USA LLC Officer 8 The Green, Dover, DE, 19901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-14 Urbano, Carlos Eduardo -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 701 Brickell Avenue, Suite 1550, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-09-14 701 Brickell Avenue, Suite 1550, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 55 Weston Road, suite 404, Sunrise, FL 33326 -
REINSTATEMENT 2021-06-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-06-11 - -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-19 - -

Documents

Name Date
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-06-23
Reinstatement 2021-06-23
Admin. Diss. for Reg. Agent 2021-06-11
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-10-19
Domestic Profit 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8042287906 2020-06-18 0455 PPP 2301 LAGUNA CIR APT 1511, NORTH MIAMI, FL, 33181-1175
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3833
Loan Approval Amount (current) 14527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1175
Project Congressional District FL-24
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3901.49
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State