Search icon

ROCO HOLDINGS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CONESA RODRIGO Director 1200 Brickell Ave., Miami, FL, 33131
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

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 - -

Debts

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

Documents

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