Search icon

JEROME ROSEN, LLC - Florida Company Profile

Company Details

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

JEROME ROSEN, 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: 16 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: L04000091115
FEI/EIN Number 202011641

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

Address: 407 Lincoln Rd, Miami Beach, FL, 33139, US
Mail Address: 6815 BISCAYNE BLVD, #468, MIAMI, FL, 33138, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN JEROME Managing Member 407 LINCOLN ROAD -10G, MIAMI BEACH, FL, 33139
ROSEN JEROME Agent 3174 SW Dimettia street, Port st Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3174 SW Dimettia street, Port st Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 407 Lincoln Rd, 10G, Miami Beach, FL 33139 -
REINSTATEMENT 2022-10-07 - -
CHANGE OF MAILING ADDRESS 2022-10-07 407 Lincoln Rd, 10G, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-10-07 ROSEN, JEROME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC REVOCATION OF DISSOLUTION 2022-02-18 - -
VOLUNTARY DISSOLUTION 2022-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-07
LC Revocation of Dissolution 2022-02-18
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State