Entity Name: | THE ROSE CONDOMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Mar 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | 720455 |
FEI/EIN Number |
591372400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7725 CARLYLE AVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1000 5th Street, Suite 1316, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FATOUH JACQUELINE | Secretary | 1331 LINCOLN RD #903, MIAMI BEACH, FL, 33141 |
LOPEZ JULIO | Vice President | 3029 NE 188TH STREET #914, AVENTURA, FL, 33180 |
Hampton Celeste | President | 1000 5th Street, Miami Beach, FL, 33139 |
Mirabal Belkis | LCAM | 1000 5th Street, Miami Beach, FL, 33139 |
LOPEZ JULIO | Agent | 3029 NE 188TH STREET, MIAMI BEACH, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-21 | 7725 CARLYLE AVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-22 | 3029 NE 188TH STREET, UNIT #914, MIAMI BEACH, FL 33180 | - |
AMENDMENT | 2021-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-22 | LOPEZ, JULIO | - |
AMENDMENT | 2020-10-26 | - | - |
AMENDMENT | 2016-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-10 | 7725 CARLYLE AVE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-21 |
Amendment | 2021-11-22 |
ANNUAL REPORT | 2021-01-18 |
Amendment | 2020-10-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State