Entity Name: | THE ROCKET REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ROCKET REPAIR, 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: | 02 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2015 (10 years ago) |
Document Number: | P99000070184 |
FEI/EIN Number |
650936556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29811 SW 149TH AVE., LEISURE CITY, FL, 33033, US |
Mail Address: | 29811 SW 149TH AVE., LEISURE CITY, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON ISMAEL | President | 29811 SW 149TH AVE., LEISURE CITY, FL, 33033 |
LEON ISMAEL | Agent | 6191 ORANGE DRIVE, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | LEON, ISMAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 29811 SW 149TH AVE., LEISURE CITY, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-29 | 6191 ORANGE DRIVE, 6167, DAVIE, FL 33314 | - |
CANCEL ADM DISS/REV | 2009-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State