Search icon

ROSA & ANDRES LLC - Florida Company Profile

Company Details

Entity Name: ROSA & ANDRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSA & ANDRES 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: 15 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000091117
FEI/EIN Number 203475135

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

Mail Address: 7225 port marnock drive, n/a, hialeah, FL, 33015, US
Address: 7225 PORT MARNOCK DRIVE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARTHA M Manager 7225 PORT MARNOCK DRIVE, MIAMI, FL, 33015
CLAVELL ROSA M Manager 7225 PORT MARNOCK DRIVE, MIAMI, FL, 33015
RODRIGUEZ SANDRA T Manager 7225 PORT MARNOCK DRIVE, MIAMI, FL, 33015
RODRIGUEZ SANDRA T Agent 7225 PORT MARNOCK DRIVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-11-01 7225 PORT MARNOCK DRIVE, MIAMI, FL 33015 -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 RODRIGUEZ, SANDRA T -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-11 - -
PENDING REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-08
Reinstatement 2013-01-11
REINSTATEMENT 2009-02-18
REINSTATEMENT 2007-06-19
Florida Limited Liability 2005-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State