Search icon

LA ROSA CHINA LLC - Florida Company Profile

Company Details

Entity Name: LA ROSA CHINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA ROSA CHINA 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: 15 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L09000099641
FEI/EIN Number 271125993

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

Address: 1460 S. Ocean Blvd, LAUD BY THE SEA, FL, 33062, US
Mail Address: 1460 S. Ocean Blvd, LAUD BY THE SEA, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTI ANDRES Managing Member LAVELLE 887 2500 CANADA DE GOMEZ, SANTA FE,ARGENTINA
MONTI MARILINA Managing Member LAVELLE 887 2500 CANADA DE GOMEZ, SANTA FE,ARGENTINA
MONTI DANILO Managing Member LAVELLE 887 2500 CANADA DE GOMEZ, SANTA FE,ARGENTINA
Jasin Hernan Agent 1460 S. Ocean Blvd, LAUD BY THE SEA, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-09 1460 S. Ocean Blvd, Apt 1101, LAUD BY THE SEA, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 1460 S. Ocean Blvd, Apt 1101, LAUD BY THE SEA, FL 33062 -
REGISTERED AGENT NAME CHANGED 2022-04-09 Jasin, Hernan -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 1460 S. Ocean Blvd, Apt 1101, LAUD BY THE SEA, FL 33062 -
LC AMENDMENT AND NAME CHANGE 2019-05-28 LA ROSA CHINA LLC -
REINSTATEMENT 2019-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
Reinstatement 2019-05-28
LC Amendment and Name Change 2019-05-28
REINSTATEMENT 2016-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State