Search icon

ROHALRICH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ROHALRICH, 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: 13 Dec 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L16000224867
FEI/EIN Number 81-4086822

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

Address: 7900 HARBOR ISLAND DRIVE, 1225, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7900 HARBOR ISLAND DRIVE, 1225, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHALMIN KEVIN Manager 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141
ROHALMIN KEVIN Agent 7900 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078246 ROHALRICH CAPITAL EXPIRED 2017-06-14 2022-12-31 - 7900 HARBOR ISLAND DR, NORTH BAY VILLAGE 1522, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 7900 HARBOR ISLAND DRIVE, 1225, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-11-21 7900 HARBOR ISLAND DRIVE, 1225, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 ROHALMIN, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-02-21 ROHALRICH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-11-01
LC Name Change 2017-02-21
Florida Limited Liability 2016-12-13

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18917.00
Total Face Value Of Loan:
18917.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18918.00
Total Face Value Of Loan:
18918.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,917
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,116.02
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,917
Jobs Reported:
1
Initial Approval Amount:
$18,918
Date Approved:
2020-05-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,918

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State