Search icon

RODAWG HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: RODAWG HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODAWG HOLDINGS 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: 18 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L13000056734
FEI/EIN Number 46-2578255

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

Address: 350 NE 75th Street, Miami, FL, 33138, US
Mail Address: 10970 SW 69TH AVE, MIAMI, FL, 33156, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JOSHUA M Chief Executive Officer 10970 SW 69TH AVE, MIAMI, FL, 33156
Gordon Zachary B Vice President 1040 Biscayne Blvd, MIAMI, FL, 33132
Gordon Bari Chief Financial Officer 10970 SW 69TH AVE, MIAMI, FL, 33156
Gordon Joshua Agent 350 NE 75th Street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154154 THE BUREAU ACTIVE 2020-12-04 2025-12-31 - 350 NE 75TH ST, UNIT 108, MIAMI, FL, 33138
G14000118040 THE BUREAU EXPIRED 2014-11-24 2019-12-31 - 10970 SW 69TH AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-17 Gordon, Joshua -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 350 NE 75th Street, Suite 108, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 350 NE 75th Street, Suite 108, Miami, FL 33138 -
LC AMENDMENT 2015-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-09-17
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8065157306 2020-05-01 0455 PPP 10970 SW 69TH AVE, PINECREST, FL, 33156-3931
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 54894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINECREST, MIAMI-DADE, FL, 33156-3931
Project Congressional District FL-27
Number of Employees 3
NAICS code 322220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55808.4
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State