Search icon

ROSARUIZ OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: ROSARUIZ OPERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSARUIZ OPERATIONS 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: 15 Oct 2019 (6 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L19000259331
FEI/EIN Number 84-3452804

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

Address: 4681 SW 72ND AVE, MIAMI, FL, 33155, US
Mail Address: 4681 SW 72 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA WILFREDO President 11767 S. DIXIE HWY #487, PINECREST, FL, 33156
ROSA WILFREDO Manager 11767 S. DIXIE HWU #487, PINECREST, FL, 33156
ROSA REBECA Manager 11767 S. DIXIE HWU #487, PINECREST, FL, 33156
Rosa Wilfredo Agent 11767 S Dixie Hwy, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069110 RR INTERSOLUTIONS ACTIVE 2020-06-18 2025-12-31 - 4681 SW 72ND AVE, 104, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 11767 S Dixie Hwy, #487, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Rosa, Wilfredo -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 4681 SW 72ND AVE, 104, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-04-21 4681 SW 72ND AVE, 104, MIAMI, FL 33155 -
LC AMENDMENT 2019-12-18 - -
LC AMENDMENT 2019-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000314635 TERMINATED 1000000926806 DADE 2022-06-22 2042-06-29 $ 13,758.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000168981 TERMINATED 1000000919727 DADE 2022-04-02 2042-04-05 $ 6,530.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-04-21
LC Amendment 2019-12-18
LC Amendment 2019-12-12
Florida Limited Liability 2019-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State