Search icon

ROSA MEXICANO SOUTH BEACH LLC

Company Details

Entity Name: ROSA MEXICANO SOUTH BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2010 (15 years ago)
Date of dissolution: 30 Aug 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Aug 2019 (5 years ago)
Document Number: M10000001807
FEI/EIN Number NOT APPLICABLE
Address: 264 West 40th Street, New York, NY, 10018, US
Mail Address: 264 West 40th Street, New York, NY, 10018, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
HICKEY DANIEL Manager 846 7th Avenue, New York, NY, 10019
GRIEBEL DOUG Manager 846 7th Avenue, New York, NY, 10019
GREENSTONE HOWARD Manager 264 West 40th Street, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038353 ROSA MEXICANO EXPIRED 2010-04-30 2015-12-31 No data 846 7TH AVE,, 4TH FLOOR, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 264 West 40th Street, 18th Floor, New York, NY 10018 No data
CHANGE OF MAILING 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

Documents

Name Date
LC Withdrawal 2019-08-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-23
Foreign Limited 2010-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State