Search icon

ROCKAZ MVMT, INC - Florida Company Profile

Company Details

Entity Name: ROCKAZ MVMT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: N11000003258
FEI/EIN Number 383841545

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

Address: 6815 BISCAYNE BLVD, UNIT 365, MIAMI, FL, 33138, US
Mail Address: 6815 BISCAYNE BLVD, UNIT 365, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS ALFONSO D President 6815 BISCAYNE BLVD, MIAMI, FL, 33138
BURTON EWART G Vice President 5701 BISCAYNE BLVD, MIAMI, FL, 33137
JEAN-CHARLES MARSHA Treasurer 5701 BISCAYNE BLVD, MIAMI, FL, 33137
BROOKS ALFONSO D Agent 6815 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004509 PNE LOVE NUTRIFEST EXPIRED 2013-01-30 2018-12-31 - 601 NE 36TH STREET, UNIT 1402, MIAMI, FL, 33137, US
G12000121730 RCKZ MVMT {ROCKERS MOVEMENT} EXPIRED 2012-12-17 2017-12-31 - 601 NE 36TH STREET, UNIT 1402, MIAMI, FL, 33137
G12000028459 SLUM CULTURE EXPIRED 2012-03-22 2017-12-31 - 253 NE 2ND STREET, UNIT 2203, MIAMI, FL, 33132
G11000090048 ONE LOVE NUTRIFEST EXPIRED 2011-09-12 2016-12-31 - 253 NE 2ND STREET, UNIT 2203, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 6815 BISCAYNE BLVD, UNIT 365, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-03-20 6815 BISCAYNE BLVD, UNIT 365, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 6815 BISCAYNE BLVD, SUITE 103-365, MIAMI, FL 33138 -
NAME CHANGE AMENDMENT 2012-12-07 ROCKAZ MVMT, INC -
AMENDMENT 2011-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000292231 LAPSED 14-16594-SP-23/06 MIAMI-DADE COUNTY COURT 2015-02-17 2020-03-05 $4,569.79 NATIONAL CONSTRUCTION RENTALS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-26
Name Change 2012-12-07
ANNUAL REPORT 2012-12-04
ANNUAL REPORT 2012-03-21
Amendment 2011-06-02
Domestic Non-Profit 2011-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State