Search icon

ROOMMATE FINDERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ROOMMATE FINDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOMMATE FINDERS OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000026672
FEI/EIN Number 650586596

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

Address: 15675 SW 84 Terrace, Miami, FL, 33193, US
Mail Address: 15675 SW 84 Terrace, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN MAURA Director 5353 N. FEDERAL HWY. #212, FT. LAUDERDALE, FL, 33308
FELDMAN SUSAN Agent 15675 SW 84 Terrace, Miami, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 15675 SW 84 Terrace, Miami, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 15675 SW 84 Terrace, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2013-04-30 15675 SW 84 Terrace, Miami, FL 33193 -
REGISTERED AGENT NAME CHANGED 1996-05-01 FELDMAN, SUSAN -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State