Search icon

DIROCA GROUP LLC - Florida Company Profile

Company Details

Entity Name: DIROCA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIROCA GROUP 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: 12 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L15000083937
FEI/EIN Number 47-4022436

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

Address: 5030 NW 116th ct, Doral, FL, 33178, US
Mail Address: 5030 NW 116th ct, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rozo R Rafael A Managing Member 5030 NW 116th ct, Doral, FL, 33178
CARDONA R GABRIELA A Authorized Member 5030 NW 116th ct, Doral, FL, 33178
Rozo Rafael A Agent 5030 NW 116th ct, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023149 FLORIDA ITECH EXPIRED 2019-02-15 2024-12-31 - 1820 N CORPORATE LAKES BLVD, SUITE 207, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5030 NW 116th ct, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-30 5030 NW 116th ct, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5030 NW 116th ct, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Rozo, Rafael Augusto -
LC AMENDMENT 2016-03-14 - -
LC AMENDMENT 2015-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
LC Amendment 2016-03-14
ANNUAL REPORT 2016-02-29

Date of last update: 02 May 2025

Sources: Florida Department of State