Search icon

SAMROB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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