Search icon

ROQUE & SON APPLIANCE AIR CONDITIONER, INC.

Company Details

Entity Name: ROQUE & SON APPLIANCE AIR CONDITIONER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000023867
FEI/EIN Number 650990401
Address: 4710 NW 197 ST., MIAMI, FL, 33055
Mail Address: 4710 NW 197 ST., MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROQUE IVAN Agent 4710 NW 197 ST., MIAMI, FL, 33055

Director

Name Role Address
ROQUE IVAN Director 4710 NW 197 ST., MIAMI, FL, 33055
ROQUE OSVALDO Director 4710 NW 197 ST., MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-10 4710 NW 197 ST., MIAMI, FL 33055 No data
CHANGE OF MAILING ADDRESS 2002-05-10 4710 NW 197 ST., MIAMI, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-10 4710 NW 197 ST., MIAMI, FL 33055 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000084235 TERMINATED 1000000061132 25996 3314 2007-10-18 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000323518 ACTIVE 1000000061132 25996 3314 2007-10-18 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-09-16
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-03-07
Domestic Profit 2000-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State