Search icon

ROC RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: ROC RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROC RESTAURANTS 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: 26 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L15000053895
FEI/EIN Number 47-3553597

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

Address: 2342 SW 67TH AVE, MIAMI, FL 33155
Mail Address: 2342 SW 67 Avenue, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DICED MANAGEMENT LLC Manager
BAUER GUTIERREZ & BORBON, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044904 DICED EXPIRED 2015-05-05 2020-12-31 - 2342 SW 67TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-24 Bauer Gutierrez & Borbon PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 814 Ponce de Leon Blvd, Suite 210, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-06 2342 SW 67TH AVE, MIAMI, FL 33155 -
LC AMENDMENT 2016-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
LC Amendment 2016-06-06
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9432838302 2021-01-30 0455 PPS 2342 Ludlam Rd, Miami, FL, 33155-1846
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108172
Loan Approval Amount (current) 108172.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1846
Project Congressional District FL-27
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112015.81
Forgiveness Paid Date 2024-09-12
5261617001 2020-04-05 0455 PPP 2342 SW 67 Avenue, MIAMI, FL, 33155
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68363.63
Forgiveness Paid Date 2021-07-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State