Search icon

ROSHDARDA MANAGEMENT TRUST & HOLDING INC - Florida Company Profile

Company Details

Entity Name: ROSHDARDA MANAGEMENT TRUST & HOLDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSHDARDA MANAGEMENT TRUST & HOLDING 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: 10 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000003412
FEI/EIN Number 81-4935084

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

Address: 18521 sw 44 st, MIRAMAR, FL, 33029, US
Mail Address: PO BOX 298396, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM ALVA President 18521 sw 44 st, MIRAMAR, FL, 33029
GRAHAM ALVA Agent 18521 sw 44 st, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 18521 sw 44 st, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2018-11-16 18521 sw 44 st, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2018-11-16 GRAHAM, ALVA -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 18521 sw 44 st, MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-01-30 - -

Documents

Name Date
REINSTATEMENT 2018-11-16
Amendment 2017-01-30
Domestic Profit 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State