Search icon

WAYNE ROSEN, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE ROSEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE ROSEN, INC. 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: 13 Oct 2000 (25 years ago)
Document Number: P00000096749
FEI/EIN Number 651056030

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

Address: 12 Anchor Dr, Key Largo, FL, 33037, US
Mail Address: 12 Anchor Dr., Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN WAYNE President 12 Anchor Dr, Key Largo, FL, 33037
ROSEN WAYNE Vice President 12 Anchor Dr, Key Largo, FL, 33037
ROSEN WAYNE Director 12 Anchor Dr, Key Largo, FL, 33037
ROSEN WAYNE Agent 12 Anchor Dr, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -

Court Cases

Title Case Number Docket Date Status
WAYNE ROSEN, VS RAY VELAZQUEZ, et al., 3D2012-3242 2012-12-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-10358

Parties

Name WAYNE ROSEN, INC.
Role Appellant
Status Active
Representations YVETTE J. HARRELL
Name RAY VELAZQUEZ
Role Appellee
Status Active
Representations BRIAN K. GOODKIND
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees' motion and renewed motion for sanctions pursuant to Fla. R. App. P. 9.410 is granted and remanded.
Docket Date 2013-02-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within twenty (20) days of the date of this order to the appellees' motion for sanctions pursuant to Fla. R. App. P. 9.410.
Docket Date 2013-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions pursuant to rule 9.410, florida rules of aa procedure
On Behalf Of RAY VELAZQUEZ
Docket Date 2013-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2013-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of WAYNE ROSEN
Docket Date 2013-01-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within twenty (20) days of the date of this order to the appellees' motion to strike portions of the Notice of Appeal and motion to dismiss. SHEPHERD, CORTIÑAS and FERNANDEZ, JJ., concur.
Docket Date 2013-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of RAY VELAZQUEZ
Docket Date 2012-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WAYNE ROSEN
Docket Date 2012-12-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RAY VELAZQUEZ
Docket Date 2012-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE ROSEN
RAY AND CARMEN VELAZQUEZ, VS WAYNE ROSEN, 3D2011-1395 2011-05-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-10358

Parties

Name RAY VELAZQUEZ
Role Appellant
Status Active
Name CARMEN VELAZQUEZ
Role Appellant
Status Active
Representations BRIAN K. GOODKIND
Name WAYNE ROSEN, INC.
Role Appellee
Status Active
Representations YVETTE J. HARRELL
Name F. William Harvey
Role Appellee
Status Active
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellants' August 26, 2011 motion to supplement the appendix is hereby denied.Upon consideration of the motion for attorneys' fees and costs filed by appellants, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorneys' fees and costs filed by appellee, it is ordered that said motion is hereby denied without prejudice to renew when the trial court has decided the merits.
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2012-08-17
Type Notice
Subtype Notice
Description Notice ~ of compliance with florida rule and designation of e-mail addresses
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2012-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to expedite ruling on appeal from interlocutory orders
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-10-11
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-10-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants shall show cause within five (5) days from the date of this order why the appeal from the order denying summary judgment should not be dismissed as taken from a non-final, non-appealable order. See Miami-Dade County v. Perez, 988 So. 2d 40, 41 (Fla. 3d DCA 2008) (dismissing appeal from order denying summary judgment, stating that "[t]he effect of the order was simply to deny summary disposition of the parties' respective claims to immediate possession-not to determine those claims . . . [that] remain subject to determination at trial").
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of F. William Harvey
Docket Date 2011-09-08
Type Response
Subtype Objection
Description Opposition ~ to aa's motion to supplement appendix
Docket Date 2011-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-08-31
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ appendix
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-08-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of WAYNE ROSEN
Docket Date 2011-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-08-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of WAYNE ROSEN
Docket Date 2011-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WAYNE ROSEN
Docket Date 2011-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WAYNE ROSEN
Docket Date 2011-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brian K. Goodkind 347795
Docket Date 2011-06-10
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARMEN VELAZQUEZ
Docket Date 2011-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State