Search icon

LA ROKOLA CORPORATION - Florida Company Profile

Company Details

Entity Name: LA ROKOLA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ROKOLA CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000131164
FEI/EIN Number 651168980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7930NW 36ST, 26, MIAMI, FL, 33166
Mail Address: 14570 S.W. 94 LANE, MIAMI, FL, 33186
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ-ZAPATA ORLANDO President 7930NW 36ST, MIAMI, FL, 33166
FERNANDEZ MANUEL Vice President 14570SW 94 LN, MIAMI, FL, 33186
GOMEZ-ZAPATA ORLANDO Agent 7930 NW 36 ST #216, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 GOMEZ-ZAPATA, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 7930 NW 36 ST #216, MIAMI, FL 33166 -
AMENDMENT 2009-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 7930NW 36ST, 26, MIAMI, FL 33166 -
AMENDMENT 2005-10-19 - -
AMENDMENT AND NAME CHANGE 2003-11-25 LA ROKOLA CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000686935 ACTIVE 1000000098477 DADE 2008-12-24 2036-10-26 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000517317 TERMINATED 1000000098475 26680 1983 2008-12-10 2029-02-04 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000591890 TERMINATED 1000000098475 26680 1983 2008-12-10 2029-02-11 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000667799 TERMINATED 1000000098475 26680 1983 2008-12-10 2029-02-18 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000743756 TERMINATED 1000000098475 26680 1983 2008-12-10 2014-02-25 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000861905 TERMINATED 1000000098475 26680 1983 2008-12-10 2029-03-11 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000181171 TERMINATED 1000000098475 26680 1983 2008-12-10 2029-01-22 $ 4,228.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000801984 TERMINATED 1000000098475 26680 1983 2008-12-10 2029-03-05 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000919646 TERMINATED 1000000098475 26680 1983 2008-12-10 2029-03-18 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000986389 TERMINATED 1000000098475 26680 1983 2008-12-10 2029-03-25 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-04-20
ANNUAL REPORT 2008-11-26
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
Amendment 2005-10-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
Amendment and Name Change 2003-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State