Search icon

ROLF TRADING, INC.

Company Details

Entity Name: ROLF TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 2010 (15 years ago)
Document Number: P10000022172
FEI/EIN Number 27-2111098
Address: 5200 S University Drive, 103, Davie, FL 33328
Mail Address: 5200 S University Drive, 103, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TURRINI, RODOLFO A Agent 5200 S University Drive, 103, Davie, FL 33328

President

Name Role Address
TURRINI, RODOLFO A President 5200 S University Drive, 103 Davie, FL 33328

Secretary

Name Role Address
TURRINI, RODOLFO A Secretary 5200 S University Drive, 103 Davie, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132294 CACIQUE CHARCOAL ACTIVE 2019-12-13 2030-12-31 No data 5200 S. UNIVERSITY DRIVE, 103, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5200 S University Drive, 103, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2021-04-28 5200 S University Drive, 103, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5200 S University Drive, 103, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 TURRINI, RODOLFO A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000466441 TERMINATED 1000000942639 BROWARD 2023-09-29 2033-10-04 $ 1,257.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144067308 2020-04-30 0455 PPP 11200 Pines Blvd Suite 200, Pembroke Pines, FL, 33026
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 6
NAICS code 424990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56743.75
Forgiveness Paid Date 2021-03-22
2933348707 2021-03-30 0455 PPS 11200 Pines Blvd Ste 200, Pembroke Pines, FL, 33026-4139
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) 35750
Loan Approval Amount (current) 35750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-4139
Project Congressional District FL-25
Number of Employees 6
NAICS code 424990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36005.22
Forgiveness Paid Date 2021-12-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State