Entity Name: | RODRIVA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RODRIVA 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. |
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 Aug 2014 (11 years ago) |
Document Number: | L14000128659 |
FEI/EIN Number |
36-4792029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10555 NW 41st ST, DORAL, FL, 33178, US |
Address: | 12957 SW 30 Ct unit #141, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LANDAETA JOSE ALBERTO | Manager | 10555 NW 41st ST, DORAL, FL, 33178 |
VASQUEZ CAVO MARIA VERONICA | Manager | 10555 NW 41st ST, DORAL, FL, 33178 |
VASQUEZ MARIA V | Agent | 10555 NW 41st ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 12957 SW 30 Ct unit #141, Miramar, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 10555 NW 41st ST, SUITE 300 # 104, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 12957 SW 30 Ct unit #141, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 12957 SW 30 Ct unit #141, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | VASQUEZ, MARIA VERONICA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 1320 SW 160th Avenue, Sunrise, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State