Search icon

ROSTEL USA LLC - Florida Company Profile

Company Details

Entity Name: ROSTEL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSTEL USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000064218
FEI/EIN Number 061746972

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

Address: 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL, 33156
Mail Address: 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA & COMPANY CPA, PA Agent -
ZALDIVAR ROGER Managing Member 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL, 33156
GAIBAZZI STELLA M Managing Member 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 PIEDRA & COMPANY CPA PA -
CANCEL ADM DISS/REV 2009-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-24 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2006-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2006-07-24 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-08-25
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-07-24
Florida Limited Liability 2004-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State