Search icon

FILIPPO ROSATI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FILIPPO ROSATI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FILIPPO ROSATI GROUP, 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: 29 Feb 2008 (17 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: L08000021900
FEI/EIN Number 262070483

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

Address: 650 EUCLID AVE, 205, MIAMI BEACH, FL, 33139, US
Mail Address: 650 EUCLID AVE, 205, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIPPO ROSATI Manager 650 EUCLID AVE, MIAMI BEACH, FL, 33139
Mihalache Emilia E Manager 650 EUCLID AVE, MIAMI BEACH, FL, 33139
Persia Victor Agent 2080 South Ocean Drive, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 Persia , Victor -
REINSTATEMENT 2016-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 2080 South Ocean Drive, apt 103, Hallandale, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 650 EUCLID AVE, 205, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-05-12 650 EUCLID AVE, 205, MIAMI BEACH, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2008-06-09 FILIPPO ROSATI GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-03-02
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-06-26
LC Amendment and Name Change 2008-06-09
Florida Limited Liability 2008-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State