Search icon

ROTEX INC. - Florida Company Profile

Company Details

Entity Name: ROTEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROTEX 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: 04 Nov 1999 (26 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P99000097396
FEI/EIN Number 651017515

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

Mail Address: 8378 NW 68 STREET, MIAMI, FL, 33166, US
Address: 7206 NW 84 AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOSE President 8378 NW 68 STREET, MIAMI, FL, 33166
FRANCO ALFREDO Agent 7206 NW 84 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 7206 NW 84 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-06-08 FRANCO, ALFREDO -
AMENDMENT 2018-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 7206 NW 84 AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-19 7206 NW 84 AVENUE, MIAMI, FL 33166 -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
Amendment 2018-06-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
AMENDED ANNUAL REPORT 2014-07-17
ANNUAL REPORT 2014-01-31

Date of last update: 02 Jun 2025

Sources: Florida Department of State