Search icon

THE ROCKET REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LEON ISMAEL President 29811 SW 149TH AVE., LEISURE CITY, FL, 33033
LEON ISMAEL Agent 6191 ORANGE DRIVE, DAVIE, FL, 33314

Events

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 - -

Documents

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