Search icon

E.J. DE LA ROSA & CO., INC.

Company Details

Entity Name: E.J. DE LA ROSA & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jun 2013 (12 years ago)
Date of dissolution: 25 Nov 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: F13000002619
FEI/EIN Number 954223441
Address: 2121 Avenue of the Stars, LOS ANGELES, CA, 90067, US
Mail Address: 2121 Avenue of the Stars, LOS ANGELES, CA, 90067, US
Place of Formation: CALIFORNIA

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
DE LA ROSA EDWARD J Chairman 2121 Avenue of the Stars, LOS ANGELES, CA, 90067

Director

Name Role Address
DE LA ROSA EDWARD J Director 2121 Avenue of the Stars, LOS ANGELES, CA, 90067
STERN BENJAMIN E Director 2121 Avenue of the Stars, LOS ANGELES, CA, 90067

President

Name Role Address
DE LA ROSA EDWARD J President 2121 Avenue of the Stars, LOS ANGELES, CA, 90067

Senior Vice President

Name Role Address
STERN BENJAMIN E Senior Vice President 2121 Avenue of the Stars, LOS ANGELES, CA, 90067

Treasurer

Name Role Address
RAITANO ARTHUR E Treasurer 2121 Avenue of the Stars, LOS ANGELES, CA, 90067

Vice President

Name Role Address
AMEZCUA RAUL Vice President 2121 Avenue of the Stars, LOS ANGELES, CA, 90067
ROSENSTIEL PAUL A Vice President 2121 Avenue of the Stars, LOS ANGELES, CA, 90067
KIM JOHN J Vice President 2121 Avenue of the Stars, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 2121 Avenue of the Stars, Suite 2100, LOS ANGELES, CA 90067 No data
CHANGE OF MAILING ADDRESS 2014-03-04 2121 Avenue of the Stars, Suite 2100, LOS ANGELES, CA 90067 No data

Documents

Name Date
WITHDRAWAL 2014-11-25
ANNUAL REPORT 2014-03-04
Foreign Profit 2013-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State