Search icon

ROCKOLAS GROUP. LLC - Florida Company Profile

Company Details

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

ROCKOLAS 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 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L16000030412
FEI/EIN Number 81-1470856

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

Address: 6854 NW 169TH ST, MIAMI LAKES, FL, 33015, US
Mail Address: 6854 NW 169TH ST, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO GLADYS Manager 6854 NW 169TH ST, MIAMI LAKES, FL, 33015
QUINTERO GLADYS Agent 6854 NW 169TH ST, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113062 FONDA LA ROCKOLA & SANTAS NIGHT CLUB EXPIRED 2016-10-17 2021-12-31 - 6854 NW 169 ST, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6854 NW 169TH ST, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-04-27 6854 NW 169TH ST, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6854 NW 169TH ST, MIAMI LAKES, FL 33015 -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-15 QUINTERO, GLADYS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000100071 ACTIVE 1000000980989 DADE 2024-02-13 2044-02-21 $ 101,356.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009888603 2021-03-25 0455 PPP 6854 NW 169th St, Hialeah, FL, 33015-4210
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26385
Loan Approval Amount (current) 26385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4210
Project Congressional District FL-26
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26736.32
Forgiveness Paid Date 2022-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State