Search icon

ROSSIMAIDS' JANITORIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ROSSIMAIDS' JANITORIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSSIMAIDS' JANITORIAL SERVICES, 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: 07 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: L10000094025
FEI/EIN Number 90-1076760

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

Address: 2700 NW 44TH ST, OAKLAND PARK, FL, 33309, US
Mail Address: 2700 NW 44TH ST, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THUMAS GOMEZ ROSA D Managing Member 2700 NW 44TH ST, OAKLAND PARK, FL, 33309
Thumas Rosa Agent 2700 NW 44TH ST, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096143 ROSSIMAIDS' JANITORIAL SERVICES EXPIRED 2011-09-29 2016-12-31 - 408 NW 19 AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 2700 NW 44TH ST, STE 311, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2700 NW 44TH ST, STE 311, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2025-01-27 2700 NW 44TH ST, STE 311, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1510 S FEDERAL HIGHWAY APT #1, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2024-01-23 1510 S FEDERAL HIGHWAY APT #1, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1510 S FEDERAL HIGHWAY APT #1, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Thumas, Rosa -
REINSTATEMENT 2022-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-09
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State