Search icon

ROBOTEC USA, INC. - Florida Company Profile

Company Details

Entity Name: ROBOTEC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBOTEC USA, 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: 02 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000010963
FEI/EIN Number 650910280

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

Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 66 West Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAICEDO JAIME President 66 West Flagler Street, Miami, FL, 33130
CAICEDO JAIME Agent 66 West Flagler Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 66 West Flagler Street, Suite 900 - #3005, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-04-28 66 West Flagler Street, Suite 900 - #3005, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 66 West Flagler Street, Suite 900 - #3005, Miami, FL 33130 -
CANCEL ADM DISS/REV 2009-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000374282 ACTIVE 1000000930075 DADE 2022-08-01 2042-08-02 $ 3,913.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000637254 TERMINATED 1000000840972 DADE 2019-09-20 2039-09-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State