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