Search icon

ROK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ROK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROK MANAGEMENT, 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 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L15000087711
FEI/EIN Number 47-4072104

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

Address: 18117 BISCAYNE BLVD, 2117, AVENTURA, FL, 33160, US
Mail Address: 18117 BISCAYNE BLVD, 2117, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIGERWALD JASON President 18117 BISCAYNE BLVD, AVENTURA, FL, 33160
DANG EMMA Vice President 1537 W CHATEAU AVE, ANAHEIM, CA, 92802
Steigerwald Jason Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 18117 BISCAYNE BLVD, 2117, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-13 18117 BISCAYNE BLVD, 2117, AVENTURA, FL 33160 -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 Steigerwald, Jason -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8788148706 2021-04-08 0455 PPS 18117 Biscayne Blvd # 2117, Aventura, FL, 33160-2535
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-2535
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15681.51
Forgiveness Paid Date 2021-08-20
2539318308 2021-01-21 0455 PPP 18117 Biscayne Blvd # 2117, Aventura, FL, 33160-2535
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-2535
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20927.18
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State