Search icon

BELLA ROSA, INC

Company Details

Entity Name: BELLA ROSA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: P05000032970
FEI/EIN Number 202434273
Address: 17621 SW 4TH CT, PEMBROKE PINES, FL, 33029, US
Mail Address: 17621 SW 4TH CT, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA PAZ ROSE MARIE Agent 17621 SW 4TH CT, PEMBROKE PINES, FL, 33029

President

Name Role Address
DE LA PAZ ROSE MARIE President 17621 SW 4TH CT, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
DE LA PAZ JORGE Vice President 17621 SW 4TH CT, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120906 SQUAWK AVIATION SOLUTIONS ACTIVE 2018-11-09 2028-12-31 No data 17621 SW 4TH CT, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-03 17621 SW 4TH CT, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2011-04-03 17621 SW 4TH CT, PEMBROKE PINES, FL 33029 No data
CANCEL ADM DISS/REV 2008-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000525047 LAPSED 1000000607097 BROWARD 2014-04-10 2024-05-01 $ 442.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001343103 LAPSED 1000000520916 BROWARD 2013-08-14 2023-09-05 $ 436.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State