Search icon

ROTHMAN LLC - Florida Company Profile

Company Details

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

ROTHMAN 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: 27 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: L17000045600
FEI/EIN Number NOT APPLICABLE

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

Address: 2020, NE 185th Ter, North Miami Beach, FL, 33179, US
Mail Address: 2020 NE 185th Ter, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHMAN ZACHARIAH Manager 2020, North Miami Beach, FL, 33179
ABADI NATALIE Manager 2000 ISLAND BLVD, AVENTURA, FL, 33160
ABADI RICHARD Manager 2000 ISLAND BLVD, AVENTURA, FL, 33160
Rothman Zachariah Agent 2020, North Miami Beach, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114668 WALNUT RENTALS LLC EXPIRED 2019-10-22 2024-12-31 - 3801 SOUTH OCEAN DRIVE, 14P, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 2020, NE 185th Ter, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-02-17 2020, NE 185th Ter, North Miami Beach, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 2020, NE 185th Ter, North Miami Beach, FL 33179 -
LC AMENDMENT AND NAME CHANGE 2019-06-25 ROTHMAN LLC -
REGISTERED AGENT NAME CHANGED 2019-03-27 Rothman, Zachariah -
LC AMENDMENT AND NAME CHANGE 2019-01-28 WERENT LLC -
LC AMENDMENT 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-24
LC Amendment and Name Change 2019-06-25
ANNUAL REPORT 2019-03-27
LC Amendment and Name Change 2019-01-28
LC Amendment 2019-01-02
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6160097703 2020-05-01 0455 PPP 2000 ISLAND BLVD APT 404, AVENTURA, FL, 33160-4958
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2177
Loan Approval Amount (current) 2177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33160-4958
Project Congressional District FL-24
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2195.9
Forgiveness Paid Date 2021-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State