Search icon

FLORIDA SUN ROSE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SUN ROSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SUN ROSE, 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: 09 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000102217
FEI/EIN Number 020727753

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

Address: 5825 COLLINS AVENUE, SUITE 8H, MIAMI BEACH, FL, 33140, US
Mail Address: 2558 DOUGALL AVENUE, WINDSOR, ON, N8X1T6, CA
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZZANI BRUNA Officer 2558 DOUGALL AVENUE, WINDSOR, ON, N8X1T
NAZZANI BRUNA Agent 5825 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-26 5825 COLLINS AVENUE, SUITE 8H, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2013-03-17 NAZZANI, BRUNA -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 5825 COLLINS AVENUE, SUITE 8H, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 5825 COLLINS AVENUE, 8H, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State