Search icon

ROGASO, LLC - Florida Company Profile

Company Details

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

ROGASO, 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: 16 May 2008 (17 years ago)
Document Number: L08000049351
FEI/EIN Number 262645927

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

Address: 901 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 515 Calmwater Ln, Alpharetta, GA, 30022, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soriano Roberto Managing Member 515 Calmwater Ln, Alpharetta, GA, 30022
Martinez Carolina Agent 901 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900296 LATAM NET ACTIVE 2009-03-11 2029-12-31 - 515 CALMWATER LN, ALPHARETTA, GA, 30022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 901 Ponce de Leon Blvd, Suite 701, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-01-30 Martinez, Carolina -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 901 Ponce de Leon Blvd, Suite 701, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-03-12 901 Ponce de Leon Blvd, Suite 701, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State