Entity Name: | ROSA MEXICANO MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 03 Jun 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Jun 2019 (6 years ago) |
Document Number: | M05000004011 |
FEI/EIN Number | 201541765 |
Address: | 264 West 40th Street, 18th Floor, New York, NY, 10018, US |
Mail Address: | 264 West 40th Street, 18th Floor, New York, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GRIEBEL DOUG | Manager | 846 7th Avenue, New York, NY, 10019 |
GREENSTONE HOWARD | Manager | 264 West 40th Street, New York, NY, 10018 |
HICKEY DAN | Manager | 846 7th Avenue, New York, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000082116 | ROSA MEXICANO | EXPIRED | 2017-08-01 | 2022-12-31 | No data | 264 WEST 40TH STREET, 18TH FLOOR, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-06-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 264 West 40th Street, 18th Floor, New York, NY 10018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 264 West 40th Street, 18th Floor, New York, NY 10018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2008-08-05 | CORPORATION SERVICE COMPANY | No data |
LC AMENDMENT | 2007-06-19 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001808170 | TERMINATED | 1000000558122 | MIAMI-DADE | 2013-12-11 | 2033-12-26 | $ 2,561.79 | STATE OF FLORIDA0127491 |
Name | Date |
---|---|
LC Withdrawal | 2019-06-03 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State