Search icon

ROSEBRIAR INCORPORATED - Florida Company Profile

Company Details

Entity Name: ROSEBRIAR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSEBRIAR INCORPORATED 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: 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: 13 Apr 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000037512
FEI/EIN Number 651004167

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

Address: 226 NE 28TH ST, MIAMI, FL, 33137
Mail Address: P.O. BOX 370783, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARCOS President 9850 MARLIN ROAD, MIAMI, FL, 33157
STUMP JOHN Vice President 3930 NW 2 AVENUE, MIAMI, FL, 33127
RODRIGUEZ MARCOS Agent 226 NE 28TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-24 226 NE 28TH STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2003-08-11 RODRIGUEZ, MARCOS -
REINSTATEMENT 2002-01-16 - -
CHANGE OF MAILING ADDRESS 2002-01-16 226 NE 28TH ST, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-11 - -

Documents

Name Date
Reg. Agent Change 2006-05-24
Off/Dir Resignation 2006-05-24
Amendment 2006-05-24
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-08-11
REINSTATEMENT 2002-01-16
DEBIT MEMO DISSOLUTI 2001-09-11
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State