Search icon

ROSSETTI BIKE, LLC - Florida Company Profile

Company Details

Entity Name: ROSSETTI BIKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSSETTI BIKE, 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: 23 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000040637
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 800412, MIAMI, FL, 33280
Address: 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
CONTRERAS FERNANDO A Managing Member 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-05-14 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000060395 LAPSED 2011-35261 CA (10) MIAMI-DADE COUNTY CIRCUIT CT. 2012-01-31 2017-01-31 $48794.64 METROFIRST INVESTMENT, LLC, 862 SUNFLOWER CIRCLE, WESTON, FLORIDA 33327

Documents

Name Date
Reg. Agent Resignation 2012-05-07
ANNUAL REPORT 2009-06-24
Florida Limited Liability 2008-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State