Search icon

LA ROSA DE SARON LANDSCAPING, INC.

Company Details

Entity Name: LA ROSA DE SARON LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2001 (23 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: P01000117994
FEI/EIN Number 651159657
Address: 16302 NW 77th Place, MIAMI LAKES, FL, 33016, US
Mail Address: 16302 NW 77th Place, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ ARIAN Agent 16302 NW 77th PLACE, MIAMI LAKES, FL, 33016

President

Name Role Address
RAMIREZ ARIAN President 16302 NW 77 PL, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
RAMIREZ ARIAN Secretary 16302 NW 77 PL, MIAMI LAKES, FL, 33016

Director

Name Role Address
RAMIREZ ARIAN Director 16302 NW 77 PL, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 16302 NW 77th PLACE, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 16302 NW 77th Place, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-02-27 16302 NW 77th Place, MIAMI LAKES, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000280709 ACTIVE 2023-193456-CC-21 MIAMI-DADE COUNTY COURT 2022-12-07 2029-05-13 $46335.21 FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-11
Off/Dir Resignation 2019-10-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State