Search icon

ROSO INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ROSO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSO INTERNATIONAL CORP. 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: 10 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1994 (30 years ago)
Document Number: 682612
FEI/EIN Number 592049791

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

Address: 7801 NW 37TH STREET, MIAMI, FL, 33166, US
Mail Address: 7801 NW 37TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JOSE A Agent 7801 NW 37TH STREET, MIAMI, FL, 33166
SOL, ROBERTO R. President 7801 NW 37TH STREET, MIAMI, FL, 33166
SOL, ROBERTO R. Secretary 7801 NW 37TH STREET, MIAMI, FL, 33166
SOL, ROBERTO R. Director 7801 NW 37TH STREET, MIAMI, FL, 33166
SOL, GLORIA M. Vice President 7801 NW 37TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 7801 NW 37TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-07-27 7801 NW 37TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 7801 NW 37TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-22 ROMERO, JOSE A -
REINSTATEMENT 1994-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001090225 TERMINATED 1000000382757 MIAMI-DADE 2013-06-10 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State