Search icon

ROTE CORP.

Company Details

Entity Name: ROTE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: P01000104081
FEI/EIN Number 010714034
Mail Address: 951 SW 4TH AVE, BOCA RATON, FL, 33432
Address: 3323 NE. 163rd St., NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKESBERG JON D Agent 951 SW 4TH AVE., BOCA RATON, FL, 33432

President

Name Role Address
BAKALARZ EDWARD President 3323 NE. 163rd St., NORTH MIAMI BEACH, FL, 33160

Secretary

Name Role Address
BAKALARZ EDWARD Secretary 3323 NE. 163rd St., NORTH MIAMI BEACH, FL, 33160
Bakalarz Daniel Secretary 3323 NE. 163rd St., NORTH MIAMI BEACH, FL, 33160

Director

Name Role Address
BAKALARZ EDWARD Director 3323 NE. 163rd St., NORTH MIAMI BEACH, FL, 33160
BAKALARZ RONALD Director 3323 NE. 163rd St., NORTH MIAMI BEACH, FL, 33160

Treasurer

Name Role Address
BAKALARZ RAYMOND Treasurer 3323 NE. 163rd St., NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046808 ROTE CAPITAL ACTIVE 2013-05-16 2028-12-31 No data 3323 NE. 163RD ST., PH 703, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3323 NE. 163rd St., Suite PH 703, NORTH MIAMI BEACH, FL 33160 No data
AMENDMENT 2012-12-05 No data No data
CHANGE OF MAILING ADDRESS 2008-03-13 3323 NE. 163rd St., Suite PH 703, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2004-02-25 BLAKESBERG, JON D No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 951 SW 4TH AVE., BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State