Search icon

ROK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROK ENTERPRISES, 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: 09 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 1989 (36 years ago)
Document Number: 609387
FEI/EIN Number 591916426

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

Address: C/O LERMAN & LERMAN P.A, 19790 west Dixie Hwy, MIAMI, FL, 33180, US
Mail Address: C/O LERMAN & LERMAN P.A, 19790 West Dixie Hwy, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROK SERGIO President 19790 West Dixie Hwy, MIAMI, FL, 33180
ROK SERGIO Director 19790 West Dixie Hwy, MIAMI, FL, 33180
Moskovitz Robert Vice President 19790 West Dixie Hwy, MIAMI, FL, 33180
Rok Jared Vice President 19790 West Dixie Hwy, MIAMI, FL, 33180
MARBIN EVAN R Agent 19790 West Dixie Hwy, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 C/O LERMAN & LERMAN P.A, 19790 west Dixie Hwy, PH 2, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-01-24 C/O LERMAN & LERMAN P.A, 19790 west Dixie Hwy, PH 2, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 19790 West Dixie Hwy, PH 1, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2006-04-12 MARBIN, EVAN RESQ -
REINSTATEMENT 1989-07-20 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339969446 0418800 2014-09-25 122 NORTHEAST 1ST STREET, MIAMI, FL, 33127
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2014-09-25
Case Closed 2014-11-24

Related Activity

Type Inspection
Activity Nr 996855
Safety Yes
Type Inspection
Activity Nr 996932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100135 A01
Issuance Date 2014-10-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.135(a)(1): The employer did not ensure that each affected employee wear a protective helmet when working in areas where there is a potential for injury to the head from falling objects: On or about 09/25/2014, at the above addressed location, employees were working without hardhats exposing them to the hazard of a head injury.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4323487110 2020-04-13 0455 PPP 48 E FLAGLER ST PH-101, MIAMI, FL, 33131-1004
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169000
Loan Approval Amount (current) 169000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1004
Project Congressional District FL-27
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171239.25
Forgiveness Paid Date 2021-08-13
2202358401 2021-02-03 0455 PPS 48 E Flagler St Ph 105, Miami, FL, 33131-1012
Loan Status Date 2022-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169000
Loan Approval Amount (current) 169000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1012
Project Congressional District FL-27
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171267.42
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State