Search icon

ROSA MEXICANO MIAMI LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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