Search icon

LAROC, LLC - Florida Company Profile

Company Details

Entity Name: LAROC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAROC, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: L03000021251
FEI/EIN Number NOT APPLICABLE

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

Address: 13322 SW 128th Street, MIAMI, FL, 33186, US
Mail Address: 13322 SW 128th Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANTONIO A Manager 782 NW 42ND AVENUE. SUITE #630, MIAMI, FL, 33126
Cirera Leticia Manager 13322 SW 128th Street, MIAMI, FL, 33186
SUNRISE GROVE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 13322 SW 128th Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-19 13322 SW 128th Street, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-04-19 SUNRISE GROVE MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 13322 SW 128 Street, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
MERGER 2003-07-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045727

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State