Search icon

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

Company Details

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

LA ROSA DEL MONTE EXPRESS (MIAMI), 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: 09 Oct 2020 (4 years ago)
Document Number: L00000000041
FEI/EIN Number 651070792

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

Address: 7600 NW 68 ST, MIAMI, FL, 33166
Mail Address: 7600 NW 68 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HIRAM President 1426 ROOSEVELT AVE, PELHAM MANOR, NY, 10803
Rodriguez Genaro Agent 7600 NW 68 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030879 LA ROSA DEL MONTE EXPRESS (MIAMI),LLC DBA LA ROSA DEL MONTE EXPIRED 2017-03-23 2022-12-31 - 1133 TIFFANY STREET, BRONX, NY, 10459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 7600 NW 68 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-10-15 Rodriguez, Genaro -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 7600 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-03-31 7600 NW 68 ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000668654 LAPSED 10-1319 SP 26 COUNTY COURT MIAMI DADE COUNTY 2010-06-16 2015-06-21 $2603.21 HUMBERTO FERNANDEZ, 12005 SW 129TH COURT, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-10-15
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State