Search icon

ROSEN 6327, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROSEN 6327, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: H28071
FEI/EIN Number 592462055
Address: 4000 Destination Parkway, Orlando, FL, 32819, US
Mail Address: 4000 Destination Parkway, Orlando, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN JOSHUA Vice President 4000 DESTINATION PARKWAY, ORLANDO, FL, 32819
Rosen Jack Vice President 4000 Destination Parkway, ORLANDO, FL, 32819
Bina James E Treasurer 4000 Destination Parkway, Orlando, FL, 32819
Santos Frank A Agent 4000 Destination Parkway, Orlando, FL, 32819
SANTOS FRANK A President 4000 Destination Parkway, ORLANDO, FL, 32819
Potier Shayna R Vice President 4000 Destination Parkway, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122460 ROSEN 6327 ACTIVE 2015-12-04 2025-12-31 - 4000 DESTINATION PARKWAY, ATTN: FRANK A SANTOS, ORLANDO, FL, 32819
G15000122462 ROSEN INN UNIVERSAL ACTIVE 2015-12-04 2025-12-31 - 4000 DESTINATION PARKWAY, ATTN: FRANK A. SANTOS, ORLANDO, FL, 32819
G15000122463 ROSEN INN CLOSEST TO UNIVERSAL ACTIVE 2015-12-04 2025-12-31 - 4000 DESTINATION PARKWAY, ATTN: FRANK A. SANTOS, ORLANDO, FL, 32819
G10000092174 ROSEN INN ACTIVE 2010-10-07 2025-12-31 - 4000 DESTINATION PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 4000 Destination Parkway, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-03-24 4000 Destination Parkway, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4000 Destination Parkway, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Santos, Frank A -
NAME CHANGE AMENDMENT 2014-06-10 ROSEN 6327, INC. -
NAME CHANGE AMENDMENT 2000-05-25 ROSEN INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
Amendment 2022-08-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
480000.00
Total Face Value Of Loan:
480000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
794605.00
Total Face Value Of Loan:
794605.00

Paycheck Protection Program

Jobs Reported:
110
Initial Approval Amount:
$794,605
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$794,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$806,281.28
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $794,605
Jobs Reported:
77
Initial Approval Amount:
$480,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$480,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$487,013.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $479,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State