Search icon

ROGEWILL, CORP.

Company Details

Entity Name: ROGEWILL, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jul 1997 (28 years ago)
Document Number: P97000058470
FEI/EIN Number 65-0767429
Address: 401 BISCAYNE BLVD, MIAMI, FL 33132
Mail Address: 20080 NW 2ND ST, PEMBROKE PINES, FL 33029
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, TROVEL Agent 20080 NW 2ND ST, PEMBROKE PINES, FL 33029

Vice President

Name Role Address
WILLIAMS, MICHELLE Vice President 20080 NW 2ND ST, PEMBROKE PINES, FL 33029

Treasurer

Name Role Address
WILLIAMS, MICHELLE Treasurer 20080 NW 2ND ST, PEMBROKE PINES, FL 33029

Secretary

Name Role Address
WILLIAMS, MICHELLE Secretary 20080 NW 2ND ST, PEMBROKE PINES, FL 33029

President

Name Role Address
WILLIAMS, TROVEL President 20080 NW 2ND ST, PEMBROKE PINES, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000011146 PASSAGE TO INDIA II ACTIVE 2024-01-19 2029-12-31 No data 401 BISCAYNE BLVD P118, P118, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 20080 NW 2ND ST, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 401 BISCAYNE BLVD, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2000-03-21 401 BISCAYNE BLVD, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2000-03-21 WILLIAMS, TROVEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State