Search icon

EXCHANGES & REMITTANCES ROES CORP - Florida Company Profile

Company Details

Entity Name: EXCHANGES & REMITTANCES ROES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCHANGES & REMITTANCES ROES 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: 16 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: P18000045125
FEI/EIN Number 83-0635799

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

Address: 36 NE First Street, Miami, FL, 33132, US
Mail Address: 36 NE First Street, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA ROBERTO J President 36 NE First Street, Miami, FL, 33132
GLOBALLY AGENT CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050648 ROES GOLD ACTIVE 2021-04-13 2026-12-31 - 36 NE FIRST STREET STE #801, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7205 NW 19TH ST, SUITE 401, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-04-13 GLOBALLY AGENT CORP -
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 36 NE First Street, Suite 801, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-08-24 36 NE First Street, Suite 801, Miami, FL 33132 -
AMENDMENT 2019-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593804 TERMINATED 1000001011211 DADE 2024-09-06 2044-09-11 $ 21,041.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-06-01
Amendment 2019-10-24
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State