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 |
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 | - |
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 | - | - |
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