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 |
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 |
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 | - |
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 |
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