Entity Name: | SAMROB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMROB, 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: | 19 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2023 (2 years ago) |
Document Number: | P94000062208 |
FEI/EIN Number |
650529836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13217 SW146th Street, MIAMI, FL, 33186, US |
Mail Address: | P O Box 771433, MIAMI, FL, 33177, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA MARIA A | President | 16800 SW 137TH AVE, MIAMI, FL, 33177 |
RIVERA MARIA A | Director | 16800 SW 137TH AVE, MIAMI, FL, 33177 |
Rivera Mary E | Agent | 16800 SW 137 AVE #1128, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-08 | 13217 SW146th Street, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 13217 SW146th Street, MIAMI, FL 33186 | - |
REINSTATEMENT | 2023-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2017-12-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-04 | 16800 SW 137 AVE #1128, MIAMI, FL 33177 | - |
AMENDMENT | 2017-12-01 | - | - |
REINSTATEMENT | 2016-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-06 | Rivera, Mary E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000112849 | LAPSED | 02-10497 SP 25 | COUNTY COURT FOR MIAMI-DADE CO | 2003-02-19 | 2008-03-25 | $3678.65 | KOPPLOW & FLYNN, P.A., 1950 SW 27TH AVENUE, MIAMI, FL 33145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-05-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-06-26 |
Amendment | 2017-12-06 |
Reg. Agent Change | 2017-12-04 |
Amendment | 2017-12-01 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-05-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State