Entity Name: | RODRIGUEZ SPECIAL PALLETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RODRIGUEZ SPECIAL PALLETS, 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: |
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: | 08 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2020 (5 years ago) |
Document Number: | P17000050512 |
FEI/EIN Number |
821838552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 545 W 26th ST, HIALEAH, FL, 33010, US |
Mail Address: | 545 W 26th ST, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MESA OLANDE | President | 5531 W 6TH CT, HIALEAH, FL, 33012 |
RODRIGUEZ MESA OLANDE | Agent | 545 W 26th ST, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 545 W 26th ST, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 545 W 26th ST, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 545 W 26th ST, HIALEAH, FL 33010 | - |
REINSTATEMENT | 2020-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | RODRIGUEZ MESA, OLANDE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000170894 | TERMINATED | 1000000780524 | DADE | 2018-04-20 | 2038-04-25 | $ 5,008.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-02 |
Domestic Profit | 2017-06-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State