Search icon

ROOSEVELT HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: ROOSEVELT HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOSEVELT HOUSE, 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: 22 Dec 1960 (64 years ago)
Document Number: 243079
FEI/EIN Number 65-0900553

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

Mail Address: 5100 W COPANS RD, MARGATE, FL, 33063, US
Address: 1370 Washington, Miami, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAI SYLVIA Secretary 5100 W COPANS RD, MARGATE, FL, 33063
Trotta Federicco Vice President 5100 W COPANS RD, MARGATE, FL, 33063
Botero Elena President 5100 W COPANS RD, MARGATE, FL, 33063
fyve property management Agent 5100 W COPANS RD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 1370 Washington, Miami, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 5100 W COPANS RD, 410, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1370 Washington, Miami, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-29 fyve property management -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000175263 TERMINATED 1000000817884 DADE 2019-03-02 2039-03-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001044859 TERMINATED 1000000358450 MIAMI-DADE 2013-05-24 2033-06-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000392137 TERMINATED 1000000267297 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State