Search icon

ROCKSTAR MGMT LLC

Company Details

Entity Name: ROCKSTAR MGMT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jul 2018 (7 years ago)
Document Number: L18000174400
FEI/EIN Number 83-1516057
Address: 297 nw 23rd street, miami, FL, 33127, US
Mail Address: 7860 W Commercial Blvd #1002, lauderhill, FL, 33351, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sekuloski Riste Agent 7860 W Commercial Blvd #1002, Lauderhill, FL, 33351

Manager

Name Role Address
SEKULOSKI RISTE Manager 111-A SW 2ND AVENUE, FORT LAUDERDALE, FL, 33301
Lopez Richard Manager 111-A SW 2ND AVENUE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033841 TABU WYNWOOD ACTIVE 2022-03-15 2027-12-31 No data 299 NW 23RD STREET, MIAMI, FL, 33127
G20000055966 CAFEINA WYNWOOD LOUNGE ACTIVE 2020-05-20 2025-12-31 No data 297 NW 23RD STREET, MIAMI, FL, 33127
G19000014974 CENTRO EXPIRED 2019-01-28 2024-12-31 No data 5481 NW 90TH AVE, SUNRISE, FL, 33351
G18000105932 CENTRO WYNWOOD EXPIRED 2018-09-26 2023-12-31 No data 299 NW 23 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 297 nw 23rd street, miami, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7860 W Commercial Blvd #1002, Lauderhill, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 297 nw 23rd street, miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2019-01-28 Sekuloski, Riste No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000417358 TERMINATED 1000000870197 DADE 2020-12-17 2040-12-23 $ 63,485.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State