Search icon

ROSENFIELD & ZALKIND, P.L. - Florida Company Profile

Company Details

Entity Name: ROSENFIELD & ZALKIND, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSENFIELD & ZALKIND, P.L. 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: 09 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Feb 2008 (17 years ago)
Document Number: L05000023494
FEI/EIN Number 06-1742547

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

Address: 2323 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
Mail Address: 2323 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENFIELD ANTHONY S Managing Member 11089 Canary Island Court, Plantation, FL, 33324
ZALKIND ROSTISLAVE Managing Member 1489 Shoreline Way, Hollywood, FL, 33019
ROSENFIELD ANTHONY S Agent 2323 Hollywood Blvd, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 2323 Hollywood Blvd, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-03-31 2323 Hollywood Blvd, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 2323 Hollywood Blvd, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-04-21 ROSENFIELD, ANTHONY S -
LC AMENDMENT AND NAME CHANGE 2008-02-20 ROSENFIELD & ZALKIND, P.L. -
LC AMENDMENT AND NAME CHANGE 2006-01-30 ROSENFIELD, ZALKIND, DIPACE & DANIEL P.L. -
AMENDMENT 2005-04-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State