Search icon

MOUNT ROSE CONTRACTORS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOUNT ROSE CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L11000096008
FEI/EIN Number 453109471
Address: 2001 NW 111th AVE, Pembroke Pines, FL, 33026, US
Mail Address: 2001 NW 111th AVE, Pembroke Pines, FL, 33026, US
ZIP code: 33026
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_04831349
State:
ILLINOIS

Key Officers & Management

Name Role Address
Rosenberg Daniel Auth 2001 NW 111 AVE, Pembroke Pines, FL, 33026
ROSENBERG DANIEL Agent 2001 NW 111 AVE, Pembroke Pines, FL, 33026

Unique Entity ID

CAGE Code:
85E12
UEI Expiration Date:
2020-10-06

Business Information

Activation Date:
2019-10-07
Initial Registration Date:
2018-08-01

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112618 MRC EXPIRED 2012-11-23 2017-12-31 - 4835 WALDEN CIRCLE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-10 2001 NW 111th AVE, Pembroke Pines, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 2001 NW 111 AVE, Pembroke Pines, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 2001 NW 111th AVE, Pembroke Pines, FL 33026 -
LC AMENDMENT 2022-09-06 - -
LC AMENDMENT 2018-11-15 - -
LC AMENDMENT 2012-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-09-27
LC Amendment 2022-09-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-07
LC Amendment 2018-11-15

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59500.00
Total Face Value Of Loan:
59500.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28520.00
Total Face Value Of Loan:
28520.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$28,520
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,855.11
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $28,520
Jobs Reported:
5
Initial Approval Amount:
$59,500
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,941.29
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $59,498

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State