Search icon

ROCKET MGA LLC - Florida Company Profile

Headquarter

Company Details

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

ROCKET MGA 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 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L17000083577
FEI/EIN Number 82-1276665

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

Address: 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33411, US
Mail Address: 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROCKET MGA LLC, MISSISSIPPI 1197221 MISSISSIPPI
Headquarter of ROCKET MGA LLC, RHODE ISLAND 001704943 RHODE ISLAND
Headquarter of ROCKET MGA LLC, ALABAMA 000-522-904 ALABAMA
Headquarter of ROCKET MGA LLC, NEW YORK 5656689 NEW YORK
Headquarter of ROCKET MGA LLC, MINNESOTA 2d473785-8e31-ea11-9190-00155d01b4fc MINNESOTA
Headquarter of ROCKET MGA LLC, COLORADO 20201003763 COLORADO
Headquarter of ROCKET MGA LLC, CONNECTICUT 1332556 CONNECTICUT
Headquarter of ROCKET MGA LLC, IDAHO 3687055 IDAHO
Headquarter of ROCKET MGA LLC, ILLINOIS LLC_08245606 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MITCHELL GARRETT Member 290 N Olive Ave #741, WEST PALM BEACH, FL, 33401
GRACEFFO RAYMOND Member 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33411
KANARICK GLENN Member 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102306 ROCKET FLOOD ACTIVE 2019-09-18 2029-12-31 - 2005 VISTA PARKWAY, SUITE 200, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-09-03 - -
REGISTERED AGENT NAME CHANGED 2020-09-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-06-26 - -
LC STMNT OF RA/RO CHG 2017-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
CORLCRACHG 2020-09-03
CORLCRACHG 2020-06-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295358506 2021-03-03 0455 PPP 2005 Vista Pkwy Ste 200, West Palm Beach, FL, 33411-6700
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42210
Loan Approval Amount (current) 42210
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 Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-6700
Project Congressional District FL-21
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42384.62
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State