Search icon

ROAUXI CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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