Entity Name: | RODECK ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RODECK ONE, 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: | 16 Oct 1998 (26 years ago) |
Document Number: | P98000093323 |
FEI/EIN Number |
650876655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9700 MONTEGO BAY DRIVE, CUTLER BAY, FL, 33189 |
Mail Address: | 9700 MONTEGO BAY DRIVE, CUTLER BAY, FL, 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ARGEO | President | 9700 MONTEGO BAY DRIVE, CUTLER BAY, FL, 33189 |
RINDONE-GOICOURIA RITA | Manager | 9725 SW 115TH CT, MIAMI, FL, 33176 |
RODRIGUEZ ARGEO | Agent | 9700 MONTEGO BAY DR, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-28 | RODRIGUEZ, ARGEO | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 9700 MONTEGO BAY DRIVE, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 9700 MONTEGO BAY DRIVE, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 9700 MONTEGO BAY DR, MIAMI, FL 33189 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State