Search icon

ROCKAZ MVMT, INC

Company Details

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

Agent

Name Role Address
BROOKS ALFONSO D Agent 6815 BISCAYNE BLVD, MIAMI, FL, 33138

President

Name Role Address
BROOKS ALFONSO D President 6815 BISCAYNE BLVD, MIAMI, FL, 33138

Vice President

Name Role Address
BURTON EWART G Vice President 5701 BISCAYNE BLVD, MIAMI, FL, 33137

Treasurer

Name Role Address
JEAN-CHARLES MARSHA Treasurer 5701 BISCAYNE BLVD, MIAMI, FL, 33137

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 No data 601 NE 36TH STREET, UNIT 1402, MIAMI, FL, 33137, US
G12000121730 RCKZ MVMT {ROCKERS MOVEMENT} EXPIRED 2012-12-17 2017-12-31 No data 601 NE 36TH STREET, UNIT 1402, MIAMI, FL, 33137
G12000028459 SLUM CULTURE EXPIRED 2012-03-22 2017-12-31 No data 253 NE 2ND STREET, UNIT 2203, MIAMI, FL, 33132
G11000090048 ONE LOVE NUTRIFEST EXPIRED 2011-09-12 2016-12-31 No data 253 NE 2ND STREET, UNIT 2203, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 6815 BISCAYNE BLVD, UNIT 365, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2014-03-20 6815 BISCAYNE BLVD, UNIT 365, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 6815 BISCAYNE BLVD, SUITE 103-365, MIAMI, FL 33138 No data
NAME CHANGE AMENDMENT 2012-12-07 ROCKAZ MVMT, INC No data
AMENDMENT 2011-06-02 No data No data

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 Feb 2025

Sources: Florida Department of State