Entity Name: | ROGER BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROGER BAY, 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: | 23 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2024 (6 months ago) |
Document Number: | L12000135035 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12205 NE 6th Ave, Apt1, NORTH MIAMI, FL, 33161, US |
Mail Address: | 12205 NE 6th Ave, Apt1, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ROGELIO | Managing Member | 680W 18th Street, Hialeah, FL, 33010 |
RODRIGUEZ MIRIAM | Managing Member | 680W 18th Street, Hialeah, FL, 33010 |
Rodriguez Rogelio | Agent | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-10 | Rodriguez, Rogelio | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 12205 NE 6th Ave, Apt1, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 12205 NE 6th Ave, Apt1, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 4770 BISCAYNE BOULEVARD, SUITE 1400, MIAMI, FL 33137 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State