Search icon

S.V. ROA FURNITURE LLC - Florida Company Profile

Company Details

Entity Name: S.V. ROA FURNITURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

S.V. ROA FURNITURE 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: 08 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: L17000031761
FEI/EIN Number 81-5396371

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

Address: 5330 NW 161ST ST, MIAMI, FL 33014
Mail Address: 5330 NW 161ST ST, MIAMI GARDENS, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROA, JEAN Managing Member 8899 NW 107th Ct, Miami, FL 33178
LOVERA, LUZ M Managing Member 8899 NW 107th Ct, Miami, FL 33178
KARAM ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054868 ROA CUSTOM WOODWORK ACTIVE 2023-05-01 2028-12-31 - 6188 NW 74TH AVE, MIAMI, FL, 33166
G21000114199 ROA WOODWORK & UPHOLSTERY ACTIVE 2021-09-03 2026-12-31 - 6188 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 5330 NW 161ST ST, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-02-06 5330 NW 161ST ST, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5330 NW 161ST ST, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2022-02-25 Karam Accounting -
LC AMENDMENT 2020-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000153308 TERMINATED 1000000881874 DADE 2021-03-30 2041-04-07 $ 2,715.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000045850 TERMINATED 1000000874562 DADE 2021-01-26 2041-02-03 $ 14,047.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-12
LC Amendment 2020-08-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State