Search icon

ROKREM, CORP. - Florida Company Profile

Company Details

Entity Name: ROKREM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROKREM, CORP. 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: 01 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: P03000072755
FEI/EIN Number 061702131

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

Address: 2893 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2893 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rincon Nerio A President 667 CARRINGTON LN, Weston, FL, 33326
LINHARES MARTHA Vice President 667 CARRINGTON LN, Weston, FL, 33326
RINCON NERIO Agent 2893 Executive Park Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094618 BROWARD GEAR & DRIVELINE, INC. EXPIRED 2015-09-15 2020-12-31 - 211 SW 29TH STREET, FORT LAUDERDALE, FL, 33315
G09030900410 BROWARD GEAR & DRIVELINE, INC EXPIRED 2009-01-30 2014-12-31 - 17913 NW 7 STREET, SUITE 103, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 2893 Executive Park Drive, 109, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-05-04 RINCON, NERIO -
CHANGE OF MAILING ADDRESS 2020-05-04 2893 Executive Park Drive, 109, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 2893 Executive Park Drive, 109, Weston, FL 33331 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-03-04 - -
CANCEL ADM DISS/REV 2007-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State