Search icon

H. ROSSI ENTERPRISES, CO. - Florida Company Profile

Company Details

Entity Name: H. ROSSI ENTERPRISES, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. ROSSI ENTERPRISES, CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: M45527
FEI/EIN Number 650040613

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

Address: 12622 SW 9 STREET, MIAMI, FL, 33184, US
Mail Address: 7500 NW 25 STREET, SUITE 243, MIAMI, FL, 33122, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALBA R Director 1425 SW 84 COURT, MIAMI, FL, 33144
ROSSI, HORACIO Director 12622 S.W. 9TH ST., MIAMI, FL, 33184
ROSSI, HORACIO Agent 7500 NW 25 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 ROSSI, HORACIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 12622 SW 9 STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2015-05-14 12622 SW 9 STREET, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-14 7500 NW 25 STREET, SUITE 243, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-04-10
Reg. Agent Change 2015-05-14
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State