Search icon

ROJA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROJA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROJA, 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: 24 Dec 2012 (12 years ago)
Document Number: L12000159762
FEI/EIN Number 46-1627501

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

Address: 1657 N MIAMI AVE, MIAMI, FL, 33136, US
Mail Address: 1657 N MIAMI AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROJA, LLC, CONNECTICUT 1361132 CONNECTICUT

Key Officers & Management

Name Role Address
SHOVA AFROJA K Managing Member 1657 N MIAMI AVE, MIAMI, FL, 33136
HERNANDEZ HARAMIS Agent 600 NE 27 ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089429 NAMIRA FOOD AND DELI 2 ACTIVE 2016-08-19 2026-12-31 - 1657 NORTH MIAMI AVENUE, SUITE D, MIAMI, FL, 33136
G15000121468 MANGO FOODMART EXPIRED 2015-12-02 2020-12-31 - 305 SW 12TH STREET, MIAMI, FL, 33130
G15000104763 R.A. DISCOUNT STORE EXPIRED 2015-10-13 2020-12-31 - 1412 SW 3 STREET, MIAMI, FL, 33135
G15000013014 NAMA FOODMART EXPIRED 2015-02-05 2020-12-31 - 100 NORTHWEST 8TH AVENUE, UNIT A, MIAMI, FL, 33136
G13000003215 NAMIRA FOOD & DELI EXPIRED 2013-01-09 2018-12-31 - 1366 NE 1 AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1657 N MIAMI AVE, D, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-03-28 1657 N MIAMI AVE, D, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2019-03-28 HERNANDEZ, HARAMIS -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 600 NE 27 ST, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289658409 2021-02-06 0455 PPS 1657 N Miami Ave, Miami, FL, 33136-2008
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) 5300
Loan Approval Amount (current) 5300
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-2008
Project Congressional District FL-24
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5348.64
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State