Search icon

ROCHE'S TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: ROCHE'S TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCHE'S TRANSPORT 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: 13 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000023368
FEI/EIN Number 82-0883703

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

Address: 14821 SW 159TH ST, MIAMI, FL, 33187, US
Mail Address: 14821 SW 159TH ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE FERRER ALEJANDRO J President 14821 SW 159TH ST, MIAMI, FL, 33187
ROCHE FERRER ALEJANDRO J Treasurer 14821 SW 159TH ST, MIAMI, FL, 33187
ROCHE FERRER ALEJANDRO J Agent 14821 SW 159TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 14821 SW 159TH ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-01-12 14821 SW 159TH ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 14821 SW 159TH ST, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
Domestic Profit 2017-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State