Search icon

ROSING ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ROSING ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROSING ENTERPRISES 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: 14 Mar 2012 (13 years ago)
Document Number: L12000036612
FEI/EIN Number 45-4806485

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

Address: 16362 SW 28th St, Miramar, FL 33027
Mail Address: 16362 SW 28th St, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSING, ALFREDO Agent 16362 SW 28th St, Miramar, FL 33027
ROSING, ALFREDO Manager 16362 SW 28th St, Miramar, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033521 GOURMET KIDS PARTY EXPIRED 2015-04-01 2020-12-31 - 960 CRESTVIEW CIRCLE, WESTON, FL, 33327
G15000018298 EXOTIC FINGER FOODS EXPIRED 2015-02-19 2020-12-31 - 960 CRESTVIEW CIRCLE, WESTON, FL, 33327
G15000018299 GOURMET FINGER FOOD EXPIRED 2015-02-19 2020-12-31 - 960 CRESTVIEW CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 16362 SW 28th St, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-02-12 16362 SW 28th St, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 16362 SW 28th St, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751398604 2021-03-24 0455 PPP 2313 Pasadena Way, Weston, FL, 33327-2229
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6541
Loan Approval Amount (current) 6541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-2229
Project Congressional District FL-25
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6582.4
Forgiveness Paid Date 2021-11-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State