Search icon

RODZ AUTOMOTIVE EXPORT DEALERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: RODZ AUTOMOTIVE EXPORT DEALERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODZ AUTOMOTIVE EXPORT DEALERSHIP, 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: 08 Oct 1997 (27 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: P97000086661
FEI/EIN Number 650835650

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

Address: 16167 SW 138TH PLACE, MIAMI, FL, 33177-1942
Mail Address: PO BOX 770035, MIAMI, FL, 33177-1942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ULISES President 16167 SW 138TH PLACE, MIAMI, FL, 331771942
RODRIGUEZ ULISES Vice President 16167 SW 138TH PLACE, MIAMI, FL, 331771942
RODRIGUEZ ULISES Director 16167 SW 138TH PLACE, MIAMI, FL, 331771942
STRONG BARBARA A Agent 3401 NW 202ND STREET, MIAMI, FL, 330561722

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-03-10 16167 SW 138TH PLACE, MIAMI, FL 33177-1942 -
NAME CHANGE AMENDMENT 1997-12-08 RODZ AUTOMOTIVE EXPORT DEALERSHIP, INC. -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-14
Name Change 1997-12-08
Domestic Profit Articles 1997-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State