Search icon

ROCKSTAR INTERIORS U.S. INC - Florida Company Profile

Company Details

Entity Name: ROCKSTAR INTERIORS U.S. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCKSTAR INTERIORS U.S. 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: 28 Sep 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000085335
FEI/EIN Number 46-3389453

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

Address: 3700 ISLAND BLVD, AVENTURA, FL, 33160, US
Mail Address: 3700 ISLAND BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCADIAN DAVID N President 1522 ISLAND BLVD, AVENTURA, FL, 33160
ARCADIAN DAVID N Secretary 1522 ISLAND BLVD, AVENTURA, FL, 33160
ARCADIAN DAVID N Treasurer 1522 ISLAND BLVD, AVENTURA, FL, 33160
SIMON MICHAEL W Agent 3839 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3700 ISLAND BLVD, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-04 3700 ISLAND BLVD, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 3839 NW BOCA RATON BLVD, Suite 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-08-12 SIMON, MICHAEL W -
REINSTATEMENT 2013-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-17
REINSTATEMENT 2013-08-12
Domestic Profit 2011-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State