Search icon

ROSMIA, LLC - Florida Company Profile

Company Details

Entity Name: ROSMIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSMIA, 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: 06 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L14000073478
FEI/EIN Number 36-4785373

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

Address: 2721 EXECUTIVE PARK DR, WESTON, FL, 33331, US
Mail Address: 2721 EXECUTIVE PARK DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER INTERNATIONAL LAW GROUP, P.A. Agent -
Piedrahita Vanessa Manager 2721 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Snyder International Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 21500 Biscayne Blvd, Suite 401, Aventura, FL 33180 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-04-20 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State