Entity Name: | ROGA DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGA DISTRIBUTORS, 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: | 09 Jun 1997 (28 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: | P97000051112 |
FEI/EIN Number |
650760816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10530 N.W 26TH ST, F-201, DORAL, FL, 33172 |
Mail Address: | 15992 S.W 78TH ST, MIAMI, FL, 33193 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ NELSON J | President | 10530 N.W 26TH ST F-201, DORAL, FL, 33172 |
DOMINGUEZ NELSON J | Director | 10530 N.W 26TH ST F-201, DORAL, FL, 33172 |
DOMINGUEZ NELSON J | Agent | 10530 N.W 26TH ST, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-03 | 10530 N.W 26TH ST, F-201, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-03 | 10530 N.W 26TH ST, F-201, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-03 | 10530 N.W 26TH ST, F-201, DORAL, FL 33172 | - |
CANCEL ADM DISS/REV | 2005-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2001-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-07-24 | DOMINGUEZ, NELSON J | - |
REINSTATEMENT | 2000-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000025723 | LAPSED | 13-2009-CA-013997-0000-01 | 11TH JUDICIAL CIR., MIAMI-DADE | 2010-01-28 | 2015-01-28 | $245056.21 | SUNTRUST BANK, C/O JEFFREY T. KUNTZ, GRAYROBINSON, P.A., 401 E. LAS OLAS BOULEVARD, SUITE 1850, FORT LAUDERDALE, FLORIDA 33301 |
J09000111111 | TERMINATED | 1000000082303 | 26427 2162 | 2008-06-12 | 2029-01-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000349067 | ACTIVE | 1000000082303 | 26427 2162 | 2008-06-12 | 2029-01-28 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-01 |
REINSTATEMENT | 2005-04-25 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-10-24 |
Amendment | 2001-06-22 |
ANNUAL REPORT | 2001-05-10 |
REINSTATEMENT | 2000-07-24 |
Domestic Profit Articles | 1997-06-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State