Search icon

ROCHA INVESTMENTS, INC.

Company Details

Entity Name: ROCHA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000162936
FEI/EIN Number 95-4889525
Address: 799 CRANDON BLVD #502, KEY BISCAYNE, FL 33149
Mail Address: 1110 BRICKELL AVE, 310, MIAMI, FL 33131
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NS CORPORATE SERVICES INC. Agent

Director

Name Role Address
ROCHA, LUIZ AUGUSTO T Director 799 CRANDON BLVD # 502, KEY BISCAYNE, FL 33149
ROCHA, ANA LUCIA S Director 799 CRANDON BLVD # 502, KEY BISCAYNE, FL 33149

President

Name Role Address
ROCHA, LUIZ AUGUSTO T President 799 CRANDON BLVD # 502, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
ROCHA, LUIZ AUGUSTO T Secretary 799 CRANDON BLVD # 502, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
ROCHA, LUIZ AUGUSTO T Treasurer 799 CRANDON BLVD # 502, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
ROCHA, GABRIELA S Vice President 799 CRANDON BLVD # 502, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2007-04-27 799 CRANDON BLVD #502, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1110 BRICKELL AVE, SUITE 310, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-11
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-07-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-09

Date of last update: 29 Jan 2025

Sources: Florida Department of State