Search icon

ROCKBRAND CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ROCKBRAND CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKBRAND CONSTRUCTION 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: 04 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L14000121485
FEI/EIN Number 300839783

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

Address: 6200 NW 7TH STREET, # 262066, MIAMI, FL, 33126, US
Mail Address: 6200 NW 7TH STREET, # 262066, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKBRAND ANIBAL Manager 10850 SW 153rd Court, Miami, FL, 33196
ROCKBRAND ANIBAL Agent 6200 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 6200 NW 7TH STREET, # 262066, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 6200 NW 7TH STREET, # 262066, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-05 6200 NW 7TH STREET, # 262066, MIAMI, FL 33126 -
LC AMENDMENT 2019-05-24 - -
LC AMENDMENT 2019-01-29 - -
LC AMENDMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 ROCKBRAND, ANIBAL -
REINSTATEMENT 2017-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
LC Amendment 2019-05-24
ANNUAL REPORT 2019-01-29
LC Amendment 2019-01-29
ANNUAL REPORT 2018-04-27
LC Amendment 2017-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346920291 0418800 2023-08-17 310 MERIDIAN AVENUE, MIAMI, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-17
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2067818
Safety Yes
Type Inspection
Activity Nr 1692022
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2023-09-28
Current Penalty 4688.0
Initial Penalty 4688.0
Final Order 2023-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(a)(2): The employer did not determine if the walking/working surfaces on which its employees were to work on, had the strength and structure integrity to support employees safely: a) Site, 301 Meridian Ave., Miami Beach, FL 33139; on or about August 14, 2023, and at times prior to, employees were exposed to fall hazards, in that the employer did not determine the strength and structure integrity of a wood platform assembled on top of a stair opening, exposing masonry workers to a 12 ft. fall hazard onto the concrete floor.
309428134 0418800 2005-10-18 2740 SW 28TH TERRACE, MIAMI, FL, 33133
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-18
Emphasis L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-12-07
Abatement Due Date 2005-12-13
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-12-07
Abatement Due Date 2005-12-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 45
Gravity 00
308403948 0418800 2005-03-22 170 SE 14TH STREET, MIAMI, FL, 33133
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-03-22
Emphasis L: FALL
Case Closed 2005-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-04-22
Abatement Due Date 2005-03-22
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-04-22
Abatement Due Date 2005-04-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197347902 2020-06-13 0455 PPP 11921 S Dixie Hwy 210, Pincrest, FL, 33156
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2674
Loan Approval Amount (current) 2674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pincrest, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2707.26
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State