Search icon

RODEL FIRE PROTECTION SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RODEL FIRE PROTECTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P98000072702
FEI/EIN Number 650860796
Address: 13601 S.W. 143 CT, SUITE 105, MIAMI, FL, 33186, US
Mail Address: 13601 S.W. 143 CT, SUITE 105, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ELISEO F President 13601 S.W. 143 CT SUITE 105, MIAMI, FL, 33186
DELGADO ELISEO F Secretary 13601 S.W. 143 CT SUITE 105, MIAMI, FL, 33186
DELGADO ELISEO F Director 13601 S.W. 143 CT SUITE 105, MIAMI, FL, 33186
DELGADO AGNES M Vice President 13601 S.W. 143 CT SUITE 105, MIAMI, FL, 33186
PERDOMO JORGE Vice President 13601 S.W. 143 CT, MIAMI, FL, 33186
De Las Traviesas Jorge L Vice President 13601 S.W. 143 CT, MIAMI, FL, 33186
Khan Imran W Treasurer 13601 S.W. 143 CT, MIAMI, FL, 33186
DELGADO ELISEO F Agent 13601 S.W. 143 CT, MIAMI, FL, 33186

Form 5500 Series

Employer Identification Number (EIN):
650860796
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 13601 S.W. 143 CT, SUITE 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-02-10 13601 S.W. 143 CT, SUITE 105, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 13601 S.W. 143 CT, SUITE 105, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
Amendment 2020-04-20
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
504711.10
Total Face Value Of Loan:
504711.10

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$504,711.1
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$504,711.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$511,510.68
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $504,711.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State