Entity Name: | ROE INTERNATIONAL OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROE INTERNATIONAL OF MIAMI, 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: |
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: | 06 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 1996 (29 years ago) |
Document Number: | V48135 |
FEI/EIN Number |
650350966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19640 NE 12TH AVE., NORTH MIAMI BEACH, FL, 33179 |
Mail Address: | 19640 NE 12TH AVE., NORTH MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGIEMWANYE ROSE | President | 19640 NE 12TH AVE., NORTH MIAMI BEACH, FL, 33179 |
OGIEMWANYE OSA | Vice President | 19640 NE 12TH AVE., NORTH MIAMI BEACH, FL, 33179 |
OGIEMWANYE, ROSE | Agent | 19640 NE 12TH AVE, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-30 | 19640 NE 12TH AVE., NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 19640 NE 12TH AVE, NORTH MIAMI BEACH, FL 33179 | - |
REINSTATEMENT | 1996-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-18 | 19640 NE 12TH AVE., NORTH MIAMI BEACH, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State