Entity Name: | ROSA MEXICANO MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | 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 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000082116 | ROSA MEXICANO | EXPIRED | 2017-08-01 | 2022-12-31 | - | 264 WEST 40TH STREET, 18TH FLOOR, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-06-03 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 264 West 40th Street, 18th Floor, New York, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 264 West 40th Street, 18th Floor, New York, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-05 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2007-06-19 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 Apr 2025
Sources: Florida Department of State