Search icon

JOSE ROCA, INC. - Florida Company Profile

Company Details

Entity Name: JOSE ROCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ROCA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2011 (14 years ago)
Document Number: P03000045317
FEI/EIN Number 861060136

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

Address: 297 MIRACLE MILE, CORAL GABLES, FL, 33134
Mail Address: 297 MIRACLE MILE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCA JOSE M President 297 MIRACLE MILE, CORAL GABLES, FL, 33134
ROCA JOSE M Secretary 297 MIRACLE MILE, CORAL GABLES, FL, 33134
ROCA JOSE M Director 297 MIRACLE MILE, CORAL GABLES, FL, 33134
ROCA JOSE M Agent 297 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-06 ROCA, JOSE MANUEL -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-25 297 MIRACLE MILE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2004-05-25 297 MIRACLE MILE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-25 297 MIRACLE MILE, CORAL GABLES, FL 33134 -
AMENDMENT 2004-05-19 - -

Court Cases

Title Case Number Docket Date Status
JOSE ROCA AND NELBA ROCA VS CITIZENS PROPERTY INSURANCE CO 2D2019-4883 2019-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9839

Parties

Name NELBA ROCA
Role Appellant
Status Active
Name JOSE ROCA, INC.
Role Appellant
Status Active
Representations ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ.
Name CITIZENS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations LAUREN J. SMITH, ESQ., JONATHAN G. DRAKE, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants’ motion for appellate attorneys’ fees pursuant to section 627.428(1), Florida Statutes (2015), is denied. Appellee’s response is noted.
Docket Date 2021-05-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 11, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSE ROCA
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2021-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSE ROCA
Docket Date 2020-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/15/21 LAST REQUEST
On Behalf Of JOSE ROCA
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/16/20
On Behalf Of JOSE ROCA
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by October 16, 2020.
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 16, 2020.
Docket Date 2020-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - September 15, 2020 through January 1, 2021
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 8/17/20
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-05-28
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE ROCA
Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE ROCA
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE ROCA
Docket Date 2020-04-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellee filed by Attorney Hinda Klein is granted. Attorney Klein, as well as Attorney Kelly Fantetti, and the Conroy Simberg firm shall have no further responsibilities in this appeal. The court notes that Attorney Lauren Smith has appeared as counsel of record for the appellee.The court additionally notes that Attorney Jonathan Drake has been docketed as an attorney of record for the appellee. If Attorney Drake is not serving as appellate counsel, he should file a motion to withdraw or a notice of nonappearance.
Docket Date 2020-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE ROCA
Docket Date 2020-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - REDACTED - 701 PAGES
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL (Amended to Correct Certificate of Service Only)
On Behalf Of JOSE ROCA
Docket Date 2020-01-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE OF COUNSEL
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2020-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSE ROCA
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOSE ROCA
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4648148804 2021-04-16 0455 PPS 15074 SW 19th St, Miramar, FL, 33027-4324
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) 4758
Loan Approval Amount (current) 4758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4324
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4772.08
Forgiveness Paid Date 2021-08-13
5165879001 2021-05-21 0455 PPP 10712 Airview Dr, Tampa, FL, 33625-4902
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041
Loan Approval Amount (current) 1041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-4902
Project Congressional District FL-14
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2944148701 2021-03-30 0455 PPP 15074 SW 19th St, Miramar, FL, 33027-4324
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4758
Loan Approval Amount (current) 4758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4324
Project Congressional District FL-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4774.42
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State