Search icon

ROBAINA POOL INC. - Florida Company Profile

Company Details

Entity Name: ROBAINA POOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBAINA POOL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1998 (27 years ago)
Document Number: P98000068358
FEI/EIN Number 650856751

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

Address: 7410 SW 8 ST, MIAMI, FL, 33144
Mail Address: 7410 SW 8 ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ELSA C President 6771 SW 4 ST, MIAMI, FL, 33144
ACOSTA ELSA Agent 6771 SW 4 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02030900073 FREDDY'S POOL SUPPLY ACTIVE 2002-01-30 2027-12-31 - 7410 S.W. 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 ACOSTA, ELSA -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 6771 SW 4 ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 7410 SW 8 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2002-05-13 7410 SW 8 ST, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-06-21
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State