Entity Name: | ROCO INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCO INVESTMENTS, 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: |
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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000065054 |
FEI/EIN Number |
341992608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 NW 57th AVENUE, MIAMI, FL, 33126, US |
Mail Address: | 815 NW 57th AVENUE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAWICKI ROBERTO | Director | 815 NW 57th AVENUE, MIAMI, FL, 33126 |
LIMA,RIOS & MARRERO,PA | Agent | 815 NW 57th AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 815 NW 57th AVENUE, SUITE 305, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 815 NW 57th AVENUE, SUITE 305, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 815 NW 57th AVENUE, SUITE 305, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-07 | LIMA,RIOS & MARRERO,PA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000123565 | TERMINATED | 1000000251671 | DADE | 2012-02-16 | 2032-02-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State