Entity Name: | ROSENFIELD FAMILY TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSENFIELD FAMILY TRUST, 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: |
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: | 08 Jul 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000074102 |
FEI/EIN Number |
061680792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 ABBOTT AVE, #404, MIAMI BCH, FL, 33141, US |
Mail Address: | 7801 ABBOTT AVE, #404, MIAMI BCH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENFIELD ROBERT | Director | 8025 CRESPI BLVD #6, MIAMI BEACH, FL, 33141 |
ROSENFIELD DAVID | Vice President | 8025 CRESPI BLVD #6, MIAMI BEACH, FL, 33141 |
ROSENFIELD DAVID | Director | 8025 CRESPI BLVD #6, MIAMI BEACH, FL, 33141 |
ROSENFIELD HELEN | Secretary | 8025 CRESPI BLVD #6, MIAMI BEACH, FL, 33141 |
ROSENFIELD HELEN | Director | 8025 CRESPI BLVD #6, MIAMI BEACH, FL, 33141 |
ROSENFIELD ROBERT | Agent | 7801 ABBOTT AVE, MIAMI BCH, FL, 33141 |
ROSENFIELD ROBERT | President | 8025 CRESPI BLVD #6, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-05 | 7801 ABBOTT AVE, #404, MIAMI BCH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2014-05-05 | 7801 ABBOTT AVE, #404, MIAMI BCH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-05 | 7801 ABBOTT AVE, #404, MIAMI BCH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-23 |
Reg. Agent Change | 2014-05-05 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State