Entity Name: | ROCAM PROPERTIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCAM PROPERTIES 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: | 18 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | P09000078202 |
FEI/EIN Number |
270968699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 285 SEVILLA AVENUE, CORAL GABLES, FL, 33134, US |
Mail Address: | C/O 285 SEVILLA AVENUE, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO N. DE CAMPANAISABEL M | President | C/O 285 SEVILLA AVENUE, CORAL GABLES, FL, 33134 |
DURAN ALFREDO | Secretary | C/O 285 SEVILLA AVENUE, CORAL GABLES, FL, 33134 |
DURAN ALFREDO | Agent | C/O 285 SEVILLA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | C/O 285 SEVILLA AVENUE, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | C/O 285 SEVILLA AVENUE, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | C/O 285 SEVILLA AVENUE, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2018-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | DURAN, ALFREDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State