Search icon

MIAMI ROSE TEAM 140, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI ROSE TEAM 140, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI ROSE TEAM 140, 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 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2019 (6 years ago)
Document Number: L13000020062
FEI/EIN Number 46-2555080

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

Address: C/O CARLOS A. MACCHI, 10689 North Kendall Drive, Miami, FL, 331761525, US
Mail Address: C/O CARLOS A. MACCHI, 10689 North Kendall Drive, Miami, FL, 331761525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanso Marcelo A Manager 10689 North Kendall Drive, Miami, FL, 33176525
Navarro Ana M Manager 10689 North Kendall Drive, Miami, FL, 33176525
Sanso Juan M Auth 10689 North Kendall Drive, Miami, FL, 33176525
MACCHI CARLOS A Agent C/O CARLOS A. MACCHI, Miami, FL, 33176525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 C/O CARLOS A. MACCHI, 10689 North Kendall Drive, Suite 321, Miami, FL 331761525 -
CHANGE OF MAILING ADDRESS 2023-04-19 C/O CARLOS A. MACCHI, 10689 North Kendall Drive, Suite 321, Miami, FL 331761525 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 C/O CARLOS A. MACCHI, 10689 North Kendall Drive, Suite 321, Miami, FL 331761525 -
REINSTATEMENT 2019-01-12 - -
REGISTERED AGENT NAME CHANGED 2019-01-12 MACCHI, CARLOS ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State