Search icon

ALFA RODRIGUEZ OMEGA REMODELING, INC - Florida Company Profile

Company Details

Entity Name: ALFA RODRIGUEZ OMEGA REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA RODRIGUEZ OMEGA REMODELING, 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: 20 Apr 2016 (9 years ago)
Date of dissolution: 13 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2024 (5 months ago)
Document Number: P16000035855
FEI/EIN Number 81-2413987

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

Address: 4100 Sw 22 St, Fort Lauderdale, FL, 33317, US
Mail Address: 4100 Sw 22 St, Fort Lauderdale, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GLENDA Sr. President 4100 SW 22ND ST APT A, FT LAUDERDALE, FL, 33317
R&P ACCOUNTING & TAXES, INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 150 SE 2ND AVE, STE 404, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-03-13 R&P ACCOUNTING & TAXES, INC -
CHANGE OF MAILING ADDRESS 2023-01-24 4100 Sw 22 St, A, Fort Lauderdale, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 4100 Sw 22 St, A, Fort Lauderdale, FL 33317 -
AMENDMENT 2019-11-21 - -
AMENDMENT 2017-12-11 - -

Documents

Name Date
Voluntary Dissolution 2024-12-13
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-03
Amendment 2019-11-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-18
Amendment 2017-12-11

Date of last update: 02 May 2025

Sources: Florida Department of State