Search icon

ROKK3R INC. - Florida Company Profile

Company Details

Entity Name: ROKK3R INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jan 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: F18000000412
FEI/EIN Number 75-2610236

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

Address: 2045 Biscayne Blvd, 475, MIAMI, FL, 33137, US
Mail Address: 2045 Biscayne Blvd, 475, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
NABYL CHARANIA Chairman 2121 NW 2ND AVENUE #203, MIAMI, FL, 33127
Carlos G Escobar Chief Operating Officer 2121 NW 2ND AVENUE #203, MIAMI, FL, 33127
GERMAN MONTOYA Director 2121 NW 2ND AVENUE #203, MIAMI, FL, 33127
Salim Ismail Director 2121 NW 2ND AVENUE #203, MIAMI, FL, 33127
Montoya Juan Chief Executive Officer 2121 NW 2nd Avenue, Miami, FL, 33127
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023012 ROKK3R EXPIRED 2018-02-13 2023-12-31 - 2121 NW 2ND AVENUE, #203, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 2100 NE 52ND CT, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2045 Biscayne Blvd, 475, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-28 2045 Biscayne Blvd, 475, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-04-29 CORPORATE CREATIONS NETWORK, INC. -
NAME CHANGE AMENDMENT 2018-06-04 ROKK3R INC. -

Court Cases

Title Case Number Docket Date Status
TITAN FUNDING, LLC, etc., VS ROKK3R, INC., etc., et al., 3D2020-1907 2020-12-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32603

Parties

Name TITAN FUNDING, LLC
Role Appellant
Status Active
Representations ADAM J. STEINBERG
Name ROKK3R FUEL FUND 2, LP
Role Appellee
Status Active
Name TICKMARK, INC.
Role Appellee
Status Active
Name ROKK3R INC.
Role Appellee
Status Active
Representations RUSSELL KOONIN, Peter W. Homer
Name JEFFREY RANSDELL
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-05-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of an Extension of Time to file the initial brief is treated as an unopposed motion for an extension of time to file the initial brief, and the motion is granted to and including May 5, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/05/2021
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/08/2021
Docket Date 2021-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/04/2021
Docket Date 2020-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of TITAN FUNDING, LLC,
Docket Date 2020-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 1, 2021.
Docket Date 2020-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TITAN FUNDING, LLC,

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2019-04-29
ANNUAL REPORT 2019-01-23
Name Change 2018-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State