Search icon

LA ROSA DEL MONTE EXPRESS (ORLANDO), LLC - Florida Company Profile

Company Details

Entity Name: LA ROSA DEL MONTE EXPRESS (ORLANDO), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA ROSA DEL MONTE EXPRESS (ORLANDO), LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L00000000040
FEI/EIN Number 593693503

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

Address: 10208 GENERAL DRIVE BLD A, ORLANDO, FL, 32824
Mail Address: 1133-35 TIFFANY STREET, BRONX, NY, 10459, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HIRAM Chief Executive Officer 1426 ROOSEVELT AVE, PELHAM MANOR, NY, 10803
BENITO RODRIGUEZ Director 1133-35 TIFFANY STREET, BRONX, NY, 10459
RODRIGUEZ HIRAM Agent 236 E.6th Avenue, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 RODRIGUEZ, HIRAM -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-06 10208 GENERAL DRIVE BLD A, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-16 236 E.6th Avenue, Tallahassee, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-30 10208 GENERAL DRIVE BLD A, ORLANDO, FL 32824 -
REINSTATEMENT 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State