Entity Name: | LAW OFFICES OF ROSENNY BURGOS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF ROSENNY BURGOS, P.A. 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: | 24 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2006 (18 years ago) |
Document Number: | P05000011448 |
FEI/EIN Number |
010827429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18520 Northwest 67th Avenue, Hialeah, FL, 33015, US |
Address: | 18520 NW 67 AVE, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGOS ROSENNY | President | 18520 NW 67 AVE, MIAMI, FL, 33015 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 18520 NW 67 AVE, Suite 351, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 18520 NW 67 AVE, Suite 351, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | LEGALINC CORPORATE SERVICES INC. | - |
CANCEL ADM DISS/REV | 2006-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State