Search icon

RODRIFOR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RODRIFOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIFOR GROUP, 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: 29 Jul 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000063150
FEI/EIN Number 650676970

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

Address: 15728 SW 72 ST, MIAMI, FL, 33193, US
Mail Address: 15728 SW 72 ST, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIQUEZ OMAR President 9893 N KENDALL DR, MIAMI, FL, 33176
RODRIQUEZ OMAR Director 9893 N KENDALL DR, MIAMI, FL, 33176
RODRIGUEZ OMAR Agent 15728 SW 72ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 15728 SW 72 ST, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2002-04-18 15728 SW 72 ST, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 15728 SW 72ST, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 1998-04-21 RODRIGUEZ, OMAR -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-03-11
DOCUMENTS PRIOR TO 1997 1996-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State