Search icon

ROSENOW PINILLA LLC - Florida Company Profile

Company Details

Entity Name: ROSENOW PINILLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSENOW PINILLA 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: 13 Mar 2014 (11 years ago)
Document Number: L14000042576
FEI/EIN Number 46-5107248

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

Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINILLA PEDRO L Manager 16313 NW 20 STREET, PEMBROKE PINES, FL, 33028
PINILLA-ROSENOW INGRID Manager 16313 NW 20 STREET, PEMBROKE PINES, FL, 33028
PINILLA LEONARDO D Agent 18142 SW 3rd Street, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115343 ROSENOW PINILLA IMMIGRATION SERVICES ACTIVE 2018-10-24 2028-12-31 - 12555 ORANGE DRIVE, SUITE 4216, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 18142 SW 3rd Street, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 12555 ORANGE DRIVE, 4216, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-04-15 12555 ORANGE DRIVE, 4216, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2017-04-26 PINILLA, LEONARDO DAVID -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State