Search icon

ROBYMAR CORP.

Company Details

Entity Name: ROBYMAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000084847
FEI/EIN Number 650617518
Address: 8351 NW 66TH ST., MIAMI, FL, 33166, US
Mail Address: 8351 NW 66TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COMIN ROBERTO Agent 13031 NW 1ST, PEMBROKE PINES, FL, 33028

President

Name Role Address
COMIN-BADIA ROBERTO President 13031 NW 1ST #109, PEMBROKE PINES, FL, 33028

Director

Name Role Address
COMIN-BADIA ROBERTO Director 13031 NW 1ST #109, PEMBROKE PINES, FL, 33028
GONZALEZ MARIELA Director 13031 NW 1ST #109, PEMBROKE PINES, FL, 33028
IZAGUIRRE MARITZA Director 13031 NW 1ST #109, PEMBROKE PINES, FL, 33028
COMIN GLORIA Director 13031 NW 1ST #109, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
GONZALEZ MARIELA Treasurer 13031 NW 1ST #109, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-26 8351 NW 66TH ST., MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2000-09-26 8351 NW 66TH ST., MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 13031 NW 1ST, #109, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 1999-03-01 COMIN, ROBERTO No data

Documents

Name Date
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State