Search icon

ROADS MONTESSORI, LLC - Florida Company Profile

Company Details

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

ROADS MONTESSORI, 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: 20 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2007 (18 years ago)
Document Number: L06000112085
FEI/EIN Number 208964626

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

Address: 1770 BRICKELL AVENUE, MIAMI, FL, 33129
Mail Address: 2733 SW 3 AVENUE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOCCA ANGELA Managing Member 1770 BRICKELL AVENUE, MIAMI, FL, 33129
La Prima Casa Montessori School Agent 2733 SW 3 AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-18 La Prima Casa Montessori School -
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 2733 SW 3 AVENUE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2009-04-15 1770 BRICKELL AVENUE, MIAMI, FL 33129 -
LC AMENDMENT 2007-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000098178 TERMINATED 1000000945183 DADE 2023-02-27 2043-03-08 $ 2,346.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State