Search icon

LAS ROSAS GROUP LLC - Florida Company Profile

Company Details

Entity Name: LAS ROSAS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS ROSAS GROUP 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: 21 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L11000132473
FEI/EIN Number 45-4555320

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

Address: 1800 Coral Way #452136, Miami, FL, 33145, US
Mail Address: 1800 Coral Way #452136, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antonio Acerbi Juan C Manager 1800 Coral Way #452136, Miami, FL, 33145
CARBALLO SUSANA M Manager 1800 Coral Way #452136, Miami, FL, 33145
ACERBI GERMAN I Manager 1800 Coral Way #452136, Miami, FL, 33145
AGUSTIN ACERBI MATIAS Manager 1800 Coral Way #452136, Miami, FL, 33145
Global Incorporation Servicies LLC Agent 1000 Brickell Ave Suite 620, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1800 Coral Way #452136, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-03-14 1800 Coral Way #452136, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 1000 Brickell Ave Suite 620, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-02-10 Global Incorporation Servicies LLC -
LC AMENDMENT 2022-12-05 - -
LC AMENDMENT 2013-05-06 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-10
LC Amendment 2022-12-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State