Search icon

ROCTEK HOLDINGS LLC - Florida Company Profile

Company Details

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

ROCTEK HOLDINGS 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: 21 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000026579
FEI/EIN Number 84-4526672

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

Address: 175 SW 7TH STREET, SUITE 2110, MIAMI, FL, 33130, US
Mail Address: 14901 SW 67TH LN, MIAMI, FL, 33193, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVIESO VERONICA Authorized Member 14901 SW 67TH LN, MIAMI, FL, 33193
TRAVIESO LUIS Auth 14901 SW 67TH LN, MIAMI, FL, 33193
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112561 RV TRACK GPS ACTIVE 2021-08-31 2026-12-31 - 3901 NW 79TH AVE SUITE 245 #1101, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-26 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1150 Nw 72nd Ave Tower I, Ste 455, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 175 SW 7TH STREET, SUITE 2110, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-04-03 175 SW 7TH STREET, SUITE 2110, MIAMI, FL 33130 -
LC AMENDMENT 2020-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-05-01
LC Amendment 2020-11-04
Florida Limited Liability 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5899397300 2020-04-30 0455 PPP 3901 Northwest 79th Avenue, Doral, FL, 33166
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50615.07
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State