Search icon

ROLINVEST INC. - Florida Company Profile

Company Details

Entity Name: ROLINVEST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLINVEST 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: 16 Feb 1993 (32 years ago)
Document Number: P93000011835
FEI/EIN Number 521375833

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

Address: 8190 N.W. 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 8190 N.W. 66TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ocerin Giralt Maite P Vice President 8190 N.W. 66TH STREET, MIAMI, FL, 33166
Ocerin Giralt Jose M President 8190 N.W. 66TH STREET, MIAMI, FL, 33166
OCERIN GIRALT INAKI Vice President 8190 N.W. 66TH STREET, MIAMI, FL, 33166
Giralt Perez Rosario M Vice President 8190 N.W. 66TH STREET, MIAMI, FL, 33166
VALDES FRANCISCO Agent 8190 NW 66 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-04-28 VALDES, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 8190 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 8190 N.W. 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-04-26 8190 N.W. 66TH STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State