Search icon

ROSE PIXELS LLC - Florida Company Profile

Company Details

Entity Name: ROSE PIXELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROSE PIXELS 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: 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: 10 Sep 2009 (15 years ago)
Document Number: L09000087705
FEI/EIN Number 27-1026767

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

Address: 511 NE 58TH STREET, FORT LAUDERDALE, FL 33334
Mail Address: 511 NE 58TH STREET, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOJIC, RUZICA Agent 511 NE 58TH STREET, FORT LAUDERDALE, FL 33334
STOJIC, RUZICA Manager 511 NE 58TH STREET, FORT LAUDERDALE, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134888 HANDS OFF ELEPHANTS ACTIVE 2022-10-28 2027-12-31 - 511 NE 58TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 511 NE 58TH STREET, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-01-16 511 NE 58TH STREET, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2024-01-16 STOJIC, RUZICA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 511 NE 58TH STREET, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State