Entity Name: | ROQUE TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROQUE TRUCKING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2002 (23 years ago) |
Document Number: | P02000094506 |
FEI/EIN Number |
481273660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13221 SW 41 TERR, MIAMI, FL, 33175 |
Mail Address: | 13221 SW 41 TERR, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROQUE ROBERTO E | Director | 13221 SW 41 TERR, MIAMI, FL, 33175 |
ROQUE ROBERTO E | President | 13221 SW 41 TERR, MIAMI, FL, 33175 |
ROQUE IDA S | Director | 13221 SW 41 TERR, MIAMI, FL, 33175 |
ROQUE IDA S | Treasurer | 13221 SW 41 TERR, MIAMI, FL, 33175 |
ROQUE IDA S | Secretary | 13221 SW 41 TERR, MIAMI, FL, 33175 |
ROQUE ROBERTO E | Agent | 13221 SW 41 TERR, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | ROQUE, ROBERTO E | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 13221 SW 41 TERR, MIAMI, FL 33175 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State