Search icon

ROSALIO NUTRITION & WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: ROSALIO NUTRITION & WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROSALIO NUTRITION & WELLNESS 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: 21 Mar 2019 (6 years ago)
Date of dissolution: 14 Feb 2025 (13 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2025 (13 days ago)
Document Number: L19000078713
FEI/EIN Number 83-3835111

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

Address: 1040 W Prospect Road, Suite D, Oakland Park, FL 33309
Mail Address: 1040 W Prospect Road, Suite D, Oakland Park, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendez Claudio, Rosalio Ohoran Agent 1040 W Prospect Rd, Suite D, Oakland Park, FL 33309
MENDEZ CLAUDIO, ROSALIO OHORAN Manager 1040 W Prospect Rd, Suite D OAKLAND PARK, FL 33309
VELAZQUEZ SUATE, VALENTINA mgr 5930 NE 19 AVE, 306 FORT LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Mendez Claudio, Rosalio Ohoran -
REINSTATEMENT 2024-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1040 W Prospect Rd, Suite D, Oakland Park, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-23 1040 W Prospect Road, Suite D, Oakland Park, FL 33309 -
REINSTATEMENT 2021-10-23 - -
CHANGE OF MAILING ADDRESS 2021-10-23 1040 W Prospect Road, Suite D, Oakland Park, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-23
Florida Limited Liability 2019-03-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State