Search icon

ROKET LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: ROKET LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROKET LOGISTICS CORP 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: 29 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000038312
FEI/EIN Number 46-2656347

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

Address: 5440 NW 181st Terrace, Miami Gardens, FL, 33055, US
Mail Address: 5440 NW 181st Terrace, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RAMON President 5440 NW 181st Terrace, Miami Gardens, FL, 33055
SANCHEZ RAMON Agent 5440 NW 181st Terrace, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 5440 NW 181st Terrace, Miami Gardens, FL 33055 -
REGISTERED AGENT NAME CHANGED 2021-10-12 SANCHEZ, RAMON -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 5440 NW 181st Terrace, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2021-10-12 5440 NW 181st Terrace, Miami Gardens, FL 33055 -
AMENDMENT 2015-07-08 - -
NAME CHANGE AMENDMENT 2013-07-23 ROKET LOGISTICS CORP -

Court Cases

Title Case Number Docket Date Status
Roket Logistics Corp., Appellant(s), v. Sun Capital Holdings, LLC, Appellee(s). 3D2024-1025 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-58-CA-01

Parties

Name ROKET LOGISTICS CORP
Role Appellant
Status Active
Representations Aubrey George Rudd
Name SUN CAPITAL HOLDINGS, LLC
Role Appellee
Status Active
Representations Lisette M Blanco
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/03/2024 Granted
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Emergency Motion to Stay Trial Court Proceedings is hereby denied.
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion To Stay
Description Appellant's Emergency Motion To Stay Trial Court Proceedings
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 16, 2024.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11536685
On Behalf Of Roket Logistics Corp.
View View File
Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 2, 2024, and with the Florida Rules of Appellate Procedure. LINDSEY, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-02
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State