Search icon

ROCAZUL CORP.

Company Details

Entity Name: ROCAZUL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2002 (22 years ago)
Document Number: P02000107100
FEI/EIN Number 680525128
Address: 1583 NW 159 st, Miami, FL, 33169, US
Mail Address: 1583 NW 159 St, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EISEN ABRAHAM J Agent 1583 NW 159 St, Miami, FL, 33169

Director

Name Role Address
EISEN ABRAHAM J Director 1583 NW 159 ST, Miami, FL, 33169
EISEN MIRIAM A Director 1583 NW 159 ST, Miami, FL, 33169

President

Name Role Address
EISEN ABRAHAM J President 1583 NW 159 ST, Miami, FL, 33169

Treasurer

Name Role Address
EISEN ABRAHAM J Treasurer 1583 NW 159 ST, Miami, FL, 33169

Secretary

Name Role Address
EISEN MIRIAM A Secretary 1583 NW 159 ST, Miami, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1583 NW 159 st, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1583 NW 159 st, Miami, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1583 NW 159 St, Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 EISEN, ABRAHAM J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000494507 TERMINATED 1000000166227 BROWARD 2010-03-29 2030-04-14 $ 932.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State