Search icon

ROKIA BEGUM CORPORATION - Florida Company Profile

Company Details

Entity Name: ROKIA BEGUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROKIA BEGUM CORPORATION 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: 22 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000026907
FEI/EIN Number 46-2363369

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

Address: 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
Mail Address: 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWAN MD AWLAD H Agent 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
DEWAN MD AWLAD H President 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
DEWAN MD AWLAD H Director 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030
DEWAN MD AWLAD H Secretary 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039552 AH FOOD STORE EXPIRED 2013-04-25 2018-12-31 - 13471 SW 176 TERRACE, MIAMI, FL, 33177
G13000036495 AH FOOD STORE EXPIRED 2013-04-16 2018-12-31 - 13471 S.W. 176 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 114 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2014-03-04 114 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 114 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State