Search icon

ROSENBLUM CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ROSENBLUM CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSENBLUM CONSULTING, 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 Sep 2004 (20 years ago)
Document Number: P04000129115
FEI/EIN Number 201644036

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

Address: 1915 N. 58TH AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 1915 N. 58TH AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLUM ERIC M Chief Executive Officer 1915 N. 58TH AVE, HOLLYWOOD, FL, 33021
ROSENBLUM ERIC M Agent 1915 N. 58TH AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110975 MAGNUM SOFTWARE SERVICES, INC. EXPIRED 2014-11-03 2019-12-31 - 1285 STONE DR., SUITE 202, SAN MARCOS, CA, 92078

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1915 N. 58TH AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-02-17 1915 N. 58TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-02-17 ROSENBLUM, ERIC M -
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 1915 N. 58TH AVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State