Search icon

ROKAVIAR, INC. - Florida Company Profile

Company Details

Entity Name: ROKAVIAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROKAVIAR, 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 05 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2018 (7 years ago)
Document Number: P98000014955
FEI/EIN Number 650842851

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

Mail Address: 9780 W Suburban Drive, MIAMI, FL, 33156, US
Address: 14505 S.W. 260TH ST., MIAMI, FL, 33032, UN
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASINSKY ROBERTO President 9780 W Suburban Drive, MIAMI, FL, 33156
KASINSKY ROBERTO Director 9780 W Suburban Drive, MIAMI, FL, 33156
ROBERTO KASINSKY Agent 9780 W Suburban Drive, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-05 - -
CHANGE OF MAILING ADDRESS 2016-02-25 14505 S.W. 260TH ST., MIAMI, FL 33032 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 9780 W Suburban Drive, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 14505 S.W. 260TH ST., MIAMI, FL 33032 UN -
REGISTERED AGENT NAME CHANGED 2002-04-11 ROBERTO, KASINSKY -
REINSTATEMENT 2000-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State