Search icon

ROSENFELD CARPET, LLC. - Florida Company Profile

Company Details

Entity Name: ROSENFELD CARPET, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSENFELD CARPET, 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: 06 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: L10000001992
FEI/EIN Number 271706636

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

Address: 20533 Biscayne Blvd #547, AVENTURA, FL, 33180, US
Mail Address: 7000 Island Blvd, 606, AVENTURA, FL, 33160, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenfeld mark Managing Member 7000 Island Blvd, AVENTURA, FL, 33160
Rosenfeld Carol Manager 7000 Island Blvd, AVENTURA, FL, 33160
ROSENFELD MARK Agent 7000 ISLAND BLVD #606, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-06 20533 Biscayne Blvd #547, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 20533 Biscayne Blvd #547, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 7000 ISLAND BLVD #606, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-05-14 ROSENFELD, MARK -
LC AMENDMENT 2012-05-14 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State