Search icon

ROCSTAR, INC.

Company Details

Entity Name: ROCSTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2012 (13 years ago)
Document Number: P12000044255
FEI/EIN Number APPLIED FOR
Address: 17038 W DIXIE HWY #154, AVENTURA, FL, 33160, US
Mail Address: 17038 W DIXIE HWY #154, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MY LEGAL SOLUTION, LLC Agent

President

Name Role Address
SANTANA LIZETTE President 17038 W DIXIE HWY #154, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039286 GOBU.BIZ ACTIVE 2020-04-07 2025-12-31 No data 17038 W DIXIE HWY, 154, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-27 MY LEGAL SOLUTION No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 17038 W DIXIE HWY #154, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2013-04-17 17038 W DIXIE HWY #154, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 17038 W DIXIE HWY #154, AVENTURA, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000415117 ACTIVE 1000000962568 MIAMI-DADE 2023-08-29 2043-09-06 $ 3,231.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State