Search icon

ROCKWELL DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: ROCKWELL DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKWELL DEVELOPMENT GROUP 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: 29 Oct 2014 (10 years ago)
Document Number: L14000168670
FEI/EIN Number 47-2197338

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

Address: 7999 NW 81ST PLACE, MIAMI, FL, 33166, US
Mail Address: 7999 NW 81ST PLACE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORKMAZ ILTEKIN Manager 7999 NW 81ST PLACE, MIAMI, FL, 33166
Korkmaz Ender B Manager 7999 NW 81ST PLACE, MIAMI, FL, 33166
Korkmaz Maria V Manager 7999 NW 81ST PLACE, MIAMI, FL, 33166
KORKMAZ ILTEKIN Agent 7999 NW 81ST PLACE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056478 ORANGE NORTH APARTMENTS AND VILLAS ACTIVE 2020-05-21 2025-12-31 - 2190 NW 89TH PLACE, MIAMI, FL, 33172
G14000116675 ORANGE NORTH APARMENTS AND VILLAS EXPIRED 2014-11-21 2019-12-31 - P.O. BOX 228083, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7999 NW 81ST PLACE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-29 7999 NW 81ST PLACE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7999 NW 81ST PLACE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State