Search icon

ROCHEM MARINE, LLC - Florida Company Profile

Company Details

Entity Name: ROCHEM MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCHEM MARINE, 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: 18 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L14000128778
FEI/EIN Number 47-1629599

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

Address: 2620 NE 15TH STREET, FORT LAUDERDALE, FL, 33304, US
Mail Address: PO Box 7583, Fort Lauderdale, FL, 33338, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMAN RAMONA Authorized Member PO Box 7583, Fort Lauderdale, FL, 33338
NEUMAN ERICK Authorized Member PO Box 7583, Fort Lauderdale, FL, 33338
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-06-22 2620 NE 15TH STREET, FORT LAUDERDALE, FL 33304 -
LC NAME CHANGE 2017-04-27 ROCHEM MARINE, LLC -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-21
LC Name Change 2017-04-27
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State