Search icon

ROSEN TAX APPEAL, LLC - Florida Company Profile

Company Details

Entity Name: ROSEN TAX APPEAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEN TAX APPEAL, 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: 30 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L04000056785
FEI/EIN Number 201957854

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

Address: 7757 Southwest 86th Street, C-211, Miami, FL, 33143, US
Mail Address: 7757 Southwest 86th Street, C-211, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosen Britt J Manager 7757 Southwest 86th Street, Miami, FL, 33143
DIAMOND KEITH DEsq. Agent 3440 Hollywood Boulevard, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 7757 Southwest 86th Street, C-211, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-01-31 7757 Southwest 86th Street, C-211, Miami, FL 33143 -
LC AMENDMENT 2020-08-18 - -
REGISTERED AGENT NAME CHANGED 2014-03-09 DIAMOND, KEITH D, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-09 3440 Hollywood Boulevard, Hollywood, FL 33021 -
LC NAME CHANGE 2009-02-16 ROSEN TAX APPEARL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
LC Amendment 2020-08-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State