Search icon

ROD'S CAR COSMETICIAN, INC. - Florida Company Profile

Company Details

Entity Name: ROD'S CAR COSMETICIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROD'S CAR COSMETICIAN, 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: 02 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P99000010636
FEI/EIN Number 650891949

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

Address: 13727 S.W. 152 ST #358, MIAMI, FL, 33177, US
Mail Address: 13727 S.W. 152 ST #358, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OQUENDO RODRIGO President 8506 SW 143 AVE., MIAMI, FL, 33183
OQUENDO RODRIGO Agent 8506 SW 143 AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 13727 S.W. 152 ST #358, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2008-03-26 13727 S.W. 152 ST #358, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-10 8506 SW 143 AVE., MIAMI, FL 33183 -
REINSTATEMENT 2001-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State