Search icon

ROCKUS MOTORS LLC - Florida Company Profile

Company Details

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

ROCKUS MOTORS 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: 23 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000066658
FEI/EIN Number 82-2093408

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

Address: 4701 SW 45TH ST, DAVIE, FL, 33314, US
Mail Address: 1240 S PINE ISLAND RD, plantation, FL, 33324, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jean joseph Authorized Member 900 BISCAYNE BLVD #2010, MIAMI, FL, 33132
Jean joseph Agent 900 BISCAYNE BLVD #2010, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 4701 SW 45TH ST, DAVIE, FL 33314 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 Jean, joseph -
LC DISSOCIATION MEM 2019-04-08 - -
LC AMENDMENT 2018-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 900 BISCAYNE BLVD #2010, STE 400, MIAMI, FL 33132 -
LC AMENDMENT 2017-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-05-01
CORLCDSMEM 2019-04-08
LC Amendment 2018-06-11
ANNUAL REPORT 2018-04-16
LC Amendment 2017-09-28
Florida Limited Liability 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2798159004 2021-05-18 0455 PPS 4701 Southwest 45th Streetnull 4701 Southwest 45th Streetnull, Davie, FL, 33314
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314
Project Congressional District FL-23
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101295.89
Forgiveness Paid Date 2022-09-28
9503657810 2020-06-08 0455 PPP 81 Southwest 91st Avenue, Plantation, FL, 33324
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666.67
Loan Approval Amount (current) 16666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 11
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16818.52
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State