Search icon

SHENANDOAH OF FLORIDA CORP

Company Details

Entity Name: SHENANDOAH OF FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000055196
FEI/EIN Number APPLIED FOR
Address: 1792 SW 11 Ter, MIAMI, FL, 33135, US
Mail Address: 1792 SW 11 Ter, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODAS DANIEL H Agent 1792 SW 11 Ter, MIAMI, FL, 33135

Chief Executive Officer

Name Role Address
RODAS DANIEL H Chief Executive Officer 1792 SW 11 Ter, MIAMI, FL, 33135

Chief Operating Officer

Name Role Address
RODAS PAUL D Chief Operating Officer 9701 SW 77 TER, MIAMI, FL, 33173

Chief Financial Officer

Name Role Address
RODAS RICHARD D Chief Financial Officer 1792 SW 11 Ter, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1792 SW 11 Ter, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1792 SW 11 Ter, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1792 SW 11 Ter, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-09-23
Domestic Profit 2017-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State