Search icon

RONI CAUCHOS CORP. - Florida Company Profile

Company Details

Entity Name: RONI CAUCHOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONI CAUCHOS CORP. 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: 09 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2003 (22 years ago)
Document Number: P99000061354
FEI/EIN Number 650955128

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

Mail Address: 9211 KENDALE BLVD, MIAMI, FL, 33176
Address: 11416 NW 43 TERR, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMBRONDONE YIME President AVE J BAUTISTA-PORLAMAR, MARGARITA, VENEZUELA
IMBRONDONE MARIA J Vice President AVE J BAUTISTA-PORLAMAR, MARGARITA VENEZUELA
DEL VALLE ROSANI Director AVE J BAUTISTA-PORLAMAR, MARGARITA VENEZUELA
DEL VALLE ITALA Treasurer AVE J BAUTISTA-PORLAMAR, MARGARITA VENEZUELA
HMBC, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 9211 KENDALE BLVD, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 11416 NW 43 TERR, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2003-04-29 11416 NW 43 TERR, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2003-04-29 HMBC INC -
REINSTATEMENT 2003-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State