Entity Name: | ROCKE FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROCKE FAMILY, 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. |
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: | 26 Oct 2009 (15 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | L09000103226 |
FEI/EIN Number |
271368808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7900 Harbor Island Drive, North Bay Village, FL, 33141, US |
Address: | 2101 Bay Drive, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pinero Kelvin JJr. | Manager | 7900 Harbor Island Drive, North Bay Village, FL, 33141 |
Pinero Jennessey A | Auth | 7900 Harbor Island Drive, North Bay Village, FL, 33141 |
Pinero Alina Y | Auth | 7900 Harbor Island Drive, North Bay Village, FL, 33141 |
Pinero Kelvin JJr. | Auth | 7900 Harbor Island Drive, North Bay Village, FL, 33141 |
PADULA BENNARDO LEVINE, LLP | Agent | 3837 NW Boca Raton Blvd., Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 2101 Bay Drive, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | PADULA BENNARDO LEVINE, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 3837 NW Boca Raton Blvd., Suite 200, Boca Raton, FL 33431 | - |
LC DISSOCIATION MEM | 2016-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-13 | 2101 Bay Drive, Miami Beach, FL 33141 | - |
LC AMENDMENT | 2010-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-06-10 |
CORLCDSMEM | 2016-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State