Search icon

STORYROCKET, LLC - Florida Company Profile

Company Details

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

STORYROCKET, 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: 19 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: L13000118080
FEI/EIN Number 46-3543726

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

Address: 18117 Biscayne Blvd., Suite 4277, AVENTURA, FL, 33160, US
Mail Address: 18117 Biscayne Blvd., Suite 4277, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARASZ RONALD Manager 2000 Island Boulevard, AVENTURA, FL, 33160
Karasz Ronald Agent 2000 Island Boulevard, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 2780 NE 23rd Pl, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 18117 Biscayne Blvd., Suite 4277, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-09-03 18117 Biscayne Blvd., Suite 4277, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-02-18 Karasz, Ronald -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 2000 Island Boulevard, STE 306, AVENTURA, FL 33160 -
LC NAME CHANGE 2016-05-16 STORYROCKET, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
LC Name Change 2016-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State