Entity Name: | ROCO HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCO HOLDINGS 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: | 04 Nov 2014 (10 years ago) |
Date of dissolution: | 19 Apr 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | P14000090079 |
FEI/EIN Number |
47-2289581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Brickell Ave., Miami, FL, 33131, US |
Mail Address: | 1200 Brickell Ave., Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONESA RODRIGO | Director | 1200 Brickell Ave., Miami, FL, 33131 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-04-19 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS INDIGO PROPERTIES LLC. MERGER NUMBER 500000225675 |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 1200 Brickell Ave., SUITE 1650, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1200 Brickell Ave., SUITE 1650, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-15 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000633424 | TERMINATED | 1000000909826 | DADE | 2021-12-06 | 2041-12-08 | $ 8,733.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
Merger | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
Reg. Agent Change | 2020-10-15 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-11-04 |
Domestic Profit | 2014-11-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State