Search icon

LOCO & LOCA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LOCO & LOCA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCO & LOCA 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: 21 Nov 2011 (13 years ago)
Document Number: L11000132222
FEI/EIN Number 300707510

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

Address: 7300 NW MIAMI CT., MIAMI, FL, 33150, US
Mail Address: 7300 NW MIAMI CT., MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ RUDY Managing Member 7300 NW MIAMI CT., MIAMI, FL, 33150
Marquez Rudy Agent 7300 NW Miami Ct, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017105 LOCO CYCLES ACTIVE 2022-02-10 2027-12-31 - 7300 NW MIAMI CT, MIAMI, FL, 33150
G15000045069 LOCO CYCLES EXPIRED 2015-05-05 2020-12-31 - 6733 NE 3RD AVE, MIAMI, FL, 33138
G12000124638 LOCO FIXIE EXPIRED 2012-12-24 2017-12-31 - 1900 NORTH BAYSHORE DRIVE, SUITE 3910, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Marquez, Rudy -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 7300 NW Miami Ct, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 7300 NW MIAMI CT., MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2018-05-17 7300 NW MIAMI CT., MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000683019 ACTIVE 1000001016795 DADE 2024-10-28 2044-10-30 $ 33,460.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State