Search icon

ROCKAWAY ENTERPRISES, INC.

Company Details

Entity Name: ROCKAWAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000047654
FEI/EIN Number 65-0557083
Address: 12 CRANDON BLVD, KEY BISCAYNE, FL 33149
Mail Address: 12 CRANDON BLVD, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FALCON, OSCAR Agent 5970 SW 13 TERRACE, MIAMI, FL 33144

President

Name Role Address
FALCON, OSCAR President 5970 SW 13 TERRACE, MIAMI, FL 33144

Director

Name Role Address
FALCON, OSCAR Director 5970 SW 13 TERRACE, MIAMI, FL 33144

Secretary

Name Role Address
FALCON, OSCAR Secretary 5970 SW 13 TERRACE, MIAMI, FL 33144

Treasurer

Name Role Address
FALCON, OSCAR Treasurer 5970 SW 13 TERRACE, MIAMI, FL 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900364 EL CAYO CUBAN RESTAURANT EXPIRED 2009-02-24 2014-12-31 No data 3663 SW 8TH STREET, THIRD FLOOR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 12 CRANDON BLVD, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2010-04-28 12 CRANDON BLVD, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 5970 SW 13 TERRACE, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2009-04-06 FALCON, OSCAR No data

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ADDRESS CHANGE 2009-07-20
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State