Search icon

ROCKWELL LEASING, LLC - Florida Company Profile

Company Details

Entity Name: ROCKWELL LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKWELL LEASING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L09000102850
FEI/EIN Number 271178070

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

Address: 14800 BISCAYNE BLVD, NORTH MIAMI BCH, FL, 33181, US
Mail Address: 14800 BISCAYNE BLVD, NORTH MIAMI BCH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID BROOKE A Managing Member 14800 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
DAVID BRETT A Managing Member 16481 NE 29TH AVE, NORTH MIAMI BEACH, FL, 33160
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE Agent 201 S. BISCAYNE BOULEVARD #2700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 201 S. BISCAYNE BOULEVARD #2700, SUITE 2550, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 14800 BISCAYNE BLVD, NORTH MIAMI BCH, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-04-14 14800 BISCAYNE BLVD, NORTH MIAMI BCH, FL 33181 -
LC STMNT OF RA/RO CHG 2019-07-02 - -
LC AMENDMENT 2011-06-28 - -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-04
CORLCRACHG 2023-10-16
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
CORLCRACHG 2019-07-02
ANNUAL REPORT 2019-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State