Search icon

ROBERIC OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ROBERIC OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERIC OF MIAMI, 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000099732
FEI/EIN Number 650797610

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

Address: 19575 NE 37TH AVE, AVENTURA, FL, 33180, US
Mail Address: 30 COMMERCE WAY, TEWKSBURY, MA, 01876, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN PAUL President 30 COMMERCE WAY, TEWKSBURY, MA, 01876
ZIMMERMAN PAUL Agent 19575 NORTHEAST 37TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 19575 NE 37TH AVE, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 19575 NORTHEAST 37TH AVENUE, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2002-04-02 ZIMMERMAN, PAUL -
CHANGE OF MAILING ADDRESS 1999-03-01 19575 NE 37TH AVE, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State