Search icon

MEENA ROHIT, INC. - Florida Company Profile

Company Details

Entity Name: MEENA ROHIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEENA ROHIT, 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000076438
FEI/EIN Number 650697651

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

Address: 3195 COMMODORE PLAZA, MIAMI, FL, 33133
Mail Address: 3195 COMMODORE PLAZA, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MEENA R President 7760 SW 185TH STREET, MIAMI, FL, 33157
PATEL MEENA R Secretary 7760 SW 185TH STREET, MIAMI, FL, 33157
PATEL MEENA R Director 7760 SW 185TH STREET, MIAMI, FL, 33157
PATEL MEENA R Agent 7760 SW 185TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 7760 SW 185TH STREET, MIAMI, FL 33157 -
REINSTATEMENT 2001-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-17 3195 COMMODORE PLAZA, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2001-09-17 3195 COMMODORE PLAZA, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000528106 LAPSED 09-006-D5-OPA LEON 2009-11-12 2015-04-27 $32,696.28 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000426012 ACTIVE 1000000122388 DADE 2009-05-27 2030-03-24 $ 815.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000267999 LAPSED 03-5038-CC23-2 MIAMI-DADE COUNTY COURT 2003-09-02 2008-09-29 $11,908.67 WELCOME PUBLISHING COMPANY, INC., 1751 N.E. 162ND STREET, NORTH MIAMI BEACH, FL 33162
J01000051876 TERMINATED 01012610027 19952 03127 2001-10-12 2006-11-28 $ 2,445.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-24
REINSTATEMENT 2001-09-17
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State