Search icon

ROASUR, INC. - Florida Company Profile

Company Details

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

ROASUR, 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: 15 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000103990
FEI/EIN Number 753039062

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

Mail Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33137, US
Address: 785 CRANDON BLVD, STE 1102, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGONI GLADYS President 785 CRANDON BLVD., STE 1102, KEY BISCAYNE, FL, 33149
MIGONI GLADYS Agent 785 GRANDON BLVD STE 1102, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 785 GRANDON BLVD STE 1102, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2011-04-28 MIGONI, GLADYS -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-12-04 785 CRANDON BLVD, STE 1102, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-28 785 CRANDON BLVD, STE 1102, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2000-05-02 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State