Search icon

ROSCOBI PARTY, LLC - Florida Company Profile

Company Details

Entity Name: ROSCOBI PARTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSCOBI PARTY, 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: 22 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000092584
FEI/EIN Number 202058928

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

Address: 12851 S.W. 42ND STREET, SUITE #123, MIAMI, FL, 33175
Mail Address: 12851 S.W. 42ND STREET, SUITE #123, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVOS DAVID A Manager 21050 N.E 38TH AVENUE, AVENTURA, FL, 33180
BIMAN ANDRES Secretary 21055 N.E 37TH AVENUE, AVENTURA, FL, 33180
ROSENBLAT ARNALDO Manager 12851 S.W. 42ND STREET, SUITE #123, MIAMI, FL, 33175
COVOS DAVID A Agent 19401 NE 15TH CT., NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017531 BIRDSIDE BANQUET HALL EXPIRED 2011-02-16 2016-12-31 - 12851 SW 42 STREET #123, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 19401 NE 15TH CT., NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State