Search icon

ROLANDO M.B.C. SHOP, INC

Company Details

Entity Name: ROLANDO M.B.C. SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: P99000101899
FEI/EIN Number 650408931
Address: 10835 NW 7 ave, MIAMI, FL, 33168, US
Mail Address: 10835 NW 7 ave, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NARANJO PEDRO Agent 10835 NW 7 ave, MIAMI, FL, 33168

President

Name Role Address
NARANJO PEDRO J President 20193 NW 79TH PATH, MIAMI, FL, 33015

Treasurer

Name Role Address
NARANJO PEDRO J Treasurer 20193 NW 79TH PATH, MIAMI, FL, 33015

Director

Name Role Address
NARANJO PEDRO J Director 20193 NW 79TH PATH, MIAMI, FL, 33015

Vice President

Name Role Address
NARANJO PEDRO J Vice President 20193 NW 79TH PATH, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07282700227 NAPA AUTO CARE ACTIVE 2007-10-09 2027-12-31 No data 3002 NW 7 AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 10835 NW 7 ave, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2023-04-19 10835 NW 7 ave, MIAMI, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 NARANJO, PEDRO No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 10835 NW 7 ave, MIAMI, FL 33168 No data
NAME CHANGE AMENDMENT 2011-11-22 ROLANDO M.B.C. SHOP, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State