Search icon

RODRIVA LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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