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. |
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 |
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 |
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 | - | - |
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