Search icon

M.L. ROSE & SONS, INC.

Company Details

Entity Name: M.L. ROSE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1968 (57 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 326041
FEI/EIN Number 59-1202022
Address: 4500 EAST ELEVENTH AVENUE, HIALEAH, FL 33013
Mail Address: 4500 EAST ELEVENTH AVENUE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2019 591202022 2020-01-23 M.L. ROSE & SONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335440
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2018 591202022 2019-01-29 M.L. ROSE & SONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335440
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2017 591202022 2018-05-10 M.L. ROSE & SONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335440
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2016 591202022 2017-06-07 M.L. ROSE & SONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335440
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2015 591202022 2016-04-14 M.L. ROSE & SONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335440
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2014 591202022 2015-07-13 M.L. ROSE & SONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335440

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing STEPHEN H. ROSE
Valid signature Filed with authorized/valid electronic signature
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2013 591202022 2014-10-09 M.L. ROSE & SONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335440

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing STEPHEN H. ROSE
Valid signature Filed with authorized/valid electronic signature
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2012 591202022 2013-04-01 M.L. ROSE & SONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335443

Plan administrator’s name and address

Administrator’s EIN 591202022
Plan administrator’s name M.L. ROSE & SONS, INC.
Plan administrator’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335443
Administrator’s telephone number 3056880594

Signature of

Role Plan administrator
Date 2013-04-01
Name of individual signing STEPHEN H. ROSE
Valid signature Filed with authorized/valid electronic signature
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2011 591202022 2012-05-11 M.L. ROSE & SONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335443

Plan administrator’s name and address

Administrator’s EIN 591202022
Plan administrator’s name M.L. ROSE & SONS, INC.
Plan administrator’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335443
Administrator’s telephone number 3056880594

Signature of

Role Plan administrator
Date 2012-05-11
Name of individual signing STEPHEN H. ROSE
Valid signature Filed with authorized/valid electronic signature
M.L. ROSE & SONS, INC. PROFIT SHARING PLAN 2010 591202022 2011-07-20 M.L. ROSE & SONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-28
Business code 325900
Sponsor’s telephone number 3056880594
Plan sponsor’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335443

Plan administrator’s name and address

Administrator’s EIN 591202022
Plan administrator’s name M.L. ROSE & SONS, INC.
Plan administrator’s address 2645 S. BAYSHORE DRIVE, STE 2104, COCONUT GROVE, FL, 331335443
Administrator’s telephone number 3056880594

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing STEPHEN H. ROSE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHIMMEL, ROBERT L Agent 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL 33131

President

Name Role Address
ROSE, STEPHEN H President 4500 EAST ELEVENTH AVENUE, HIALEAH, FL 33013

Secretary

Name Role Address
ROSE, STEPHEN H Secretary 4500 EAST ELEVENTH AVENUE, HIALEAH, FL 33013

Director

Name Role Address
ROSE, STEPHEN H Director 4500 EAST ELEVENTH AVENUE, HIALEAH, FL 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-07 4500 EAST ELEVENTH AVENUE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2010-02-07 4500 EAST ELEVENTH AVENUE, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2003-04-07 SCHIMMEL, ROBERT L No data

Documents

Name Date
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State