Search icon

LA ROCH MARKETING GROUP, INC - Florida Company Profile

Company Details

Entity Name: LA ROCH MARKETING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ROCH MARKETING GROUP, 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000006031
FEI/EIN Number 81-5105297

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

Address: 7202 NW 70TH ST, TAMARAC, FL, 33321, US
Mail Address: 7202 NW 70TH ST, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBOA ROLANDO President 7202 NW 70TH ST, TAMARAC, FL, 33321
GAMBOA ROLANDO A Agent 7202 NW 70TH ST, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 7202 NW 70TH ST, TAMARAC, FL 33321 -
AMENDMENT 2022-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 7202 NW 70TH ST, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-01-21 7202 NW 70TH ST, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2022-01-14 GAMBOA, ROLANDO A -
REINSTATEMENT 2022-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2022-01-21
REINSTATEMENT 2022-01-14
REINSTATEMENT 2019-03-15
Amendment 2017-02-20
Domestic Profit 2017-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State