Search icon

ROCOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: ROCOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCOR GROUP 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: 03 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L11000065192
FEI/EIN Number 30-0701329

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

Address: 7850 NW 146TH ST, SUITE 501, MIAMI LAKES, FL, 33016, US
Mail Address: 7850 NW 146TH ST, SUITE 501, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRENTE RICARDO Manager 7850 NW 146TH ST, MIAMI LAKES, FL, 33016
CORRENTE ROBERTO Manager 7850 NW 146TH ST, MIAMI LAKES, FL, 33016
AV ACCOUNTING ASSOCIATES CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 1525 N PARK DR, SUITE 104, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2022-05-27 AV ACCOUNTING ASSOCIATES CORP -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 7850 NW 146TH ST, SUITE 501, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-02-13 7850 NW 146TH ST, SUITE 501, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2019-10-31 - -
LC AMENDMENT 2016-10-27 - -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-13
LC Amendment 2019-10-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State