Search icon

ROKO TRADING & SERVICES INC - Florida Company Profile

Company Details

Entity Name: ROKO TRADING & SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROKO TRADING & SERVICES 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: 09 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2009 (16 years ago)
Document Number: P03000063198
FEI/EIN Number 061698290

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

Address: 8004 NW 154th Street, Miami Lakes, FL, 33016, US
Mail Address: 8004 N.W. 154th Street, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Natalia President 18852 N.W. 80th Court, Miami, FL, 33015
ROJAS NATALIA Agent 18852 N.W. 80th Court, Miami, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 8004 NW 154th Street, #588, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-01-17 8004 NW 154th Street, #588, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-01-17 ROJAS, NATALIA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 18852 N.W. 80th Court, Miami, FL 33015 -
AMENDMENT 2009-09-18 - -
NAME CHANGE AMENDMENT 2004-06-07 ROKO TRADING & SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State