Search icon

LA ROSA CAKE, INC.

Company Details

Entity Name: LA ROSA CAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1968 (57 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 328123
FEI/EIN Number 59-1216527
Address: C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156
Mail Address: C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mayoral, Osvaldo Agent C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156

President

Name Role Address
MAYORAL, OSVALDO President 5560 SW 1ST STREET, MIAMI, FL

Director

Name Role Address
MAYORAL, MERCEDES Director 5560 SW 1ST STREET, MIAMI, FL 33134
NUNEZ, KRISTY Director 5516 NW 1 ST, MIAMI, FL 33134

Vice President

Name Role Address
MAYORAL, MERCEDES Vice President 5560 SW 1ST STREET, MIAMI, FL 33134

Treasurer

Name Role Address
MAYORAL JR, OSVALDO Z Treasurer 4259 WEST FLAGLER STREET, MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-04-28 C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Mayoral, Osvaldo No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 C/O 8950 SW 74 Court, Suite 1213, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State