Search icon

RO-LEN MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: RO-LEN MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RO-LEN MANAGEMENT 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: 02 Dec 1999 (25 years ago)
Document Number: P99000105421
FEI/EIN Number 650969504

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

Address: 714 SW 11TH AVENUE, HALLANDALE BEACH, FL, 33009
Mail Address: 714 SW 11TH AVENUE, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morin France President 815 SW 11th Avenue, HALLANDALE BEACH, FL, 33009
Provencher Bertrand Treasurer 920 SW 10TH TERRACE, HALLANDALE BEACH, FL, 33009
Morin France Secretary 815 S.W. 11TH AVENUE, HALLANDALE BEACH, FL, 33009
Romphe Remi 2nd 800 SW 10th Terrace, Hallandale Beach, FL, 33009
MASON STEVEN R Agent 3363 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-19 MASON, STEVEN RA -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 3363 SHERIDAN STREET, 201, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 714 SW 11TH AVENUE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2007-05-08 714 SW 11TH AVENUE, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13424908 0418800 1976-11-22 714 S W 11TH AVENUE, Hallandale, FL, 33009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1976-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-24
Abatement Due Date 1976-11-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-11-24
Abatement Due Date 1976-12-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-11-24
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-11-24
Abatement Due Date 1976-12-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-24
Abatement Due Date 1976-12-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-11-24
Abatement Due Date 1976-12-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-24
Abatement Due Date 1976-11-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-11-24
Abatement Due Date 1976-11-27
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State