Search icon

ROCKET GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: ROCKET GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKET GRAPHICS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000142662
FEI/EIN Number 81-3445772

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

Address: 8620 NW 64th street, unit 10, Miami, FL, 33166, US
Mail Address: 8620 NW 64th street, unit 10, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS JOAQUIN A Authorized Member 8620 NW 64th street, Miami, FL, 33166
rodriguez maria J Authorized Member 8620 nw 64th street, miami, FL, 33166
joaquin rivas a Agent 8620 NW 64th street, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065749 R&R EMBROIDERY & UNIFORMS ACTIVE 2022-05-27 2027-12-31 - 2089 WEST 76TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 joaquin, rivas a -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8620 NW 64th street, unit 10, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 8620 NW 64th street, unit 10, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-25 8620 NW 64th street, unit 10, Miami, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000126652 ACTIVE 1000000861333 DADE 2020-02-24 2040-02-26 $ 1,556.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074798505 2021-03-02 0455 PPP 8620 NW 64th St Ste 10, Miami, FL, 33166-2672
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
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, 33166-2672
Project Congressional District FL-26
Number of Employees 1
NAICS code 323111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5016.81
Forgiveness Paid Date 2021-07-12
8569418606 2021-03-25 0455 PPS 8620 NW 64th St Ste 10, Miami, FL, 33166-2672
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 675
Loan Approval Amount (current) 675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
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, 33166-2672
Project Congressional District FL-26
Number of Employees 1
NAICS code 323111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 678.36
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State