Search icon

ROSARIO & SON, LLC - Florida Company Profile

Company Details

Entity Name: ROSARIO & SON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSARIO & SON, 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 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L11000105699
FEI/EIN Number 900764527

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

Address: 200 Biscayne Boulevard Way, 5410, MIAMI, FL, 33131, US
Mail Address: 200 Biscayne Boulevard Way, 5410, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARI MATTEO Managing Member VIA DEI FRANGIPANI 3, MILAN, IT, I-20148
Ferrari Terri K Managing Member 4 Manor Court Mews, Kingston
Ferrari Terri K Agent 200 Biscayne Boulevard Way, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Ferrari, Terri Kaye -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 200 Biscayne Boulevard Way, 5409, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 200 Biscayne Boulevard Way, 5410, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-05-01 200 Biscayne Boulevard Way, 5410, MIAMI, FL 33131 -
REINSTATEMENT 2014-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State