Search icon

ROQUE CARS GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: ROQUE CARS GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROQUE CARS GENERAL SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2021 (4 years ago)
Document Number: P19000048102
FEI/EIN Number 87-2964287

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

Address: 20030 NW 57TH CT, MIAMI, FL, 33015, US
Mail Address: 20030 NW 57TH CT, MIAMI, FL, 33015, UN
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE MAIKEL President 20030 NW 57TH CT, MIAMI, FL, 33015
ROQUE MAIKEL Agent 20030 NW 57TH CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-10-26 ROQUE CARS GENERAL SERVICES INC -
REINSTATEMENT 2021-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 20030 NW 57TH CT, HIALEAH, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 20030 NW 57TH CT, HIALEAH, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-10-05 20030 NW 57TH CT, HIALEAH, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-10-05 ROQUE, MAIKEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
Name Change 2021-10-26
REINSTATEMENT 2021-10-05
Domestic Profit 2019-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State