Search icon

ROTSEN FURNITURE LLC. - Florida Company Profile

Company Details

Entity Name: ROTSEN FURNITURE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTSEN FURNITURE 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: 02 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L12000099704
FEI/EIN Number 46-0820236

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

Address: 3775 NW 46 Street, MIAMI, FL, 33142, US
Mail Address: 3775 NW 46 Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO MARIA Managing Member 3775 NW 46 Street, MIAMI, FL, 33142
HENAO LUIS J Managing Member 2167 N 14 AVE, HOLLYWOOD, FL, 33020
RIVERO MARIA Agent 3775 NW 46 Street, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 3775 NW 46 Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2013-04-04 3775 NW 46 Street, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 3775 NW 46 Street, MIAMI, FL 33142 -
LC AMENDMENT 2012-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407607306 2020-04-30 0455 PPP 3775 NW 46 STREET, MIAMI, FL, 33142
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16151
Loan Approval Amount (current) 16151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16340.83
Forgiveness Paid Date 2021-07-08
9226988300 2021-01-30 0455 PPS 3775 NW 46th St, Miami, FL, 33142-3945
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16150
Loan Approval Amount (current) 16150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3945
Project Congressional District FL-26
Number of Employees 3
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16296.01
Forgiveness Paid Date 2022-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State