Entity Name: | ROAUXI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROAUXI 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: |
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: | 07 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | P16000058036 |
FEI/EIN Number |
81-3292287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 E 10th PL, Hialeah, FL, 33010, US |
Mail Address: | 860 E 10th PL, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ PAZ JORLANDO J | Agent | 860 E 10th PL, Hialeah, FL, 33010 |
Da Silva Paz Jose A | Chief Executive Officer | 860 E 10th PL, Hialeah, FL, 33010 |
RODRIGUEZ PAZ JORLANDO J | Vice President | 3450 NW 85TH CT, DORAL, FL, 33122 |
Paz Hernandez Miriela | President | 860 E 10th PL, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-17 | 860 E 10th PL, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2021-05-17 | 860 E 10th PL, Hialeah, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-17 | 860 E 10th PL, Hialeah, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | RODRIGUEZ PAZ, JORLANDO JOSE MIGUEL | - |
REINSTATEMENT | 2020-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-05-20 |
AMENDED ANNUAL REPORT | 2021-05-17 |
AMENDED ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2021-02-17 |
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State