Search icon

ROHAN&PARVEZ, INC. - Florida Company Profile

Company Details

Entity Name: ROHAN&PARVEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROHAN&PARVEZ, 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000057663
FEI/EIN Number 46-3138588

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

Address: 6390 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
Mail Address: 6390 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARVEZ MOHAMMED President 1311 NW 125TH TERRACE, SUNRISE, FL, 33323
PARVEZ MOHAMMED Treasurer 1311 NW 125TH TERRACE, SUNRISE, FL, 33323
PARVEZ MOHAMMED Director 1311 NW 125TH TERRACE, SUNRISE, FL, 33323
HUSSAIN MOHAMMED Vice President 17201 NE 4TH AVENUE, N. MIAMI BEACH, FL, 33162
PARVEZ MOHAMMED Agent 6390 MIRAMAR PKWY, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000511 MARATHON GAS EXPIRED 2014-01-02 2019-12-31 - 1311 NW 125TH TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-11-04 - -
AMENDMENT 2013-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-25 6390 MIRAMAR PKWY, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2013-10-25 6390 MIRAMAR PKWY, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-25 6390 MIRAMAR PKWY, MIRAMAR, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Amendment 2013-11-04
Amendment 2013-10-25
Domestic Profit 2013-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State