Search icon

JAVIER ROLO MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: JAVIER ROLO MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAVIER ROLO MUSIC, 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: 12 May 2017 (8 years ago)
Document Number: L17000105768
FEI/EIN Number 82-1584705

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLO FRANCISCO J Managing Member 7918 HARBOR ISLAND DRIVE, NORTH BAY VILLAGE, FL, 33131
MORENO QUINTERO NATHALY Managing Member MANS CIUDAD JARDIN BAIROA 391, CAGUAS, 00727
CORNERSTONE TAX AND ACCT.SVCS. CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-06-29 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-06-29 CORNERSTONE TAX AND ACCT.SVCS. CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-28
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-16
Florida Limited Liability 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949867703 2020-05-01 0455 PPP 7918 HARBOR ISLAND DRIVE APT 207, MIAMI BEACH, FL, 33141
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44112
Loan Approval Amount (current) 44112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44688.4
Forgiveness Paid Date 2021-08-25
5380488804 2021-04-17 0455 PPS 7918 Harbor Island Dr Apt 207, North Bay Village, FL, 33141-3383
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44115
Loan Approval Amount (current) 44115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-3383
Project Congressional District FL-24
Number of Employees 3
NAICS code 512110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44408.02
Forgiveness Paid Date 2021-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State