Search icon

ROSA DOLCE, LLC - Florida Company Profile

Company Details

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

ROSA DOLCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000013951
FEI/EIN Number 81-2946720

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

Mail Address: 5955 NW 105TH CT, DORAL, FL, 33178, US
Address: 2000 NW 87th AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDAD BERMUDEZ Manager 5955 NW 105TH CT, DORAL, FL, 33178
BERMUDEZ PIEDAD Agent 5955 NW 105TH CT, DORAL, FL, 33178
INVERSIONES HEB CORP Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059166 READY TO POP EXPIRED 2016-06-15 2021-12-31 - 8200 NW 41ST STREET STE 200, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 2000 NW 87th AVE, Unit 6, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-06-18 2000 NW 87th AVE, Unit 6, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-06-18 BERMUDEZ, PIEDAD -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 5955 NW 105TH CT, DORAL, FL 33178 -
LC AMENDMENT 2016-06-20 - -

Documents

Name Date
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-23
LC Amendment 2016-06-20
Florida Limited Liability 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State