Search icon

ROCA DISTRIBUTORS LLC - Florida Company Profile

Company Details

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

ROCA DISTRIBUTORS 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 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L17000125890
FEI/EIN Number 821814986

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

Address: 12235 SW 128TH STREET, SUITE 207, MIAMI, FL, 33186, US
Mail Address: 12235 SW 128TH STREET, UNIT 207, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTILLANO ROSANGEL President 12235 SW 128TH STREET, MIAMI, FL, 33186
ANTILLANO ROSANGEL Agent 16647 SW 79th WAY, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124508 BUEN PROVECHO AND ENJOY ACTIVE 2023-10-07 2028-12-31 - 16647 SW 79TH WAY, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 16647 SW 79th WAY, MIAMI, FL 33193 -
LC AMENDMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 12235 SW 128TH STREET, SUITE 207, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-10-23 12235 SW 128TH STREET, SUITE 207, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-24
LC Amendment 2017-10-23
Florida Limited Liability 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404157700 2020-05-01 0455 PPP 12235 SW 128TH ST UNIT 207, MIAMI, FL, 33186-6111
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) 23091
Loan Approval Amount (current) 23091
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 MIAMI, MIAMI-DADE, FL, 33186-6111
Project Congressional District FL-28
Number of Employees 3
NAICS code 424490
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 23280.16
Forgiveness Paid Date 2021-02-25
8237798706 2021-04-07 0455 PPS 12235 SW 128th St Unit 207, Miami, FL, 33186-4777
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Miami, MIAMI-DADE, FL, 33186-4777
Project Congressional District FL-28
Number of Employees 2
NAICS code 445299
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 12550
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3246947 Intrastate Non-Hazmat 2022-07-09 1 2021 1 1 Private(Property)
Legal Name ROCA DISTRIBUTORS LLC
DBA Name -
Physical Address 12235 SW 128TH ST UNIT 207, MIAMI, FL, 33186-6111, US
Mailing Address 12235 SW 128TH ST UNIT 207, MIAMI, FL, 33186, US
Phone (305) 721-9678
Fax -
E-mail ROCADISTRIBUTORLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State