Search icon

ROSI BERNAL LLC - Florida Company Profile

Company Details

Entity Name: ROSI BERNAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSI BERNAL 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: 28 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (2 months ago)
Document Number: L19000027697
FEI/EIN Number 83-3427437

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

Address: 1425 PONCE DE LEON, CORAL GABLES, FL, 33130, US
Mail Address: 650 ne 2nd av, Apt 601, Miami, FL, 33132, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL ROSALICIA Ceo 650 ne 2nd av, Miami, FL, 33132
BERNAL ROSALICIA Agent 650 ne 2nd av, FLORIDA, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016916 BAKAN MIAMI ACTIVE 2023-02-03 2028-12-31 - 1425 PONCE DE LEON, CORAL GABLES, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 650 ne 2nd av, 601, FLORIDA, FL 33130 -
REINSTATEMENT 2023-12-07 - -
CHANGE OF MAILING ADDRESS 2023-12-07 1425 PONCE DE LEÓN, CORAL GABLES, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 1425 PONCE DE LEÓN, CORAL GABLES, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-10-10 BERNAL, ROSALICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-09
REINSTATEMENT 2023-12-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-10-10
Florida Limited Liability 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109197803 2020-05-22 0455 PPP 255 Southwest 11th Street, Miami, FL, 33130-4091
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33130-4091
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30409.32
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State