Search icon

ROCK CENTER OF HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: ROCK CENTER OF HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCK CENTER OF HOLLYWOOD, 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: 01 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L14000153243
FEI/EIN Number 47-2582720

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

Address: 19432 38th ct, Golden Beach, FL, 33160, US
Mail Address: 19432 38th ct, Golden Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARABY Rita Manager 5356 sw 32 ave, fort lauderdale, FL, 33160
sharaby sharon Manager 5310 sw 32 terr, fort lauderdale, FL, 33312
sharaby dorel M Manager 19432 38th ct, sunny isles, FL, 33160
vaknin Adie S Manager 19432 38th ct, sunny isles, FL, 33160
BLOOM MICHAEL SESQ. Agent 2200 NW CORPORATE BLVD STE 406, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 19432 38th ct, Golden Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-06-09 19432 38th ct, Golden Beach, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2019-03-11 ROCK CENTER OF HOLLYWOOD, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 2200 NW CORPORATE BLVD STE 406, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000498840 TERMINATED 1000000967145 BROWARD 2023-10-12 2043-10-18 $ 5,737.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
LC Amendment and Name Change 2019-03-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State