Search icon

ROCA DORADA LLC - Florida Company Profile

Company Details

Entity Name: ROCA DORADA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCA DORADA 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: 28 Mar 2014 (11 years ago)
Document Number: L14000051048
FEI/EIN Number 46-5283506

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

Address: 5960 NW 99 AV, DORAL, FL, 33178, US
Mail Address: 5960 NW 99 AV, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ VALERO JESUS Agent 5960 NW 99 AV, DORAL, FL, 33178
SANCHEZ VALERO JESUS M Auth 5960 NW 99 AV, DORAL, FL, 33178
Galante Anyela Auth 5960 NW 99 AV, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111531 98 COAST HOUSTON EXPIRED 2016-10-13 2021-12-31 - 4300 NW 145 STREET, 187, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 5960 NW 99 AV, Unit 03, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-03-08 5960 NW 99 AV, Unit 03, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 5960 NW 99 AV, Unit 03, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-02-21 SANCHEZ VALERO, JESUS -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State