Search icon

ROZENTAL ANTIQUES INC

Company Details

Entity Name: ROZENTAL ANTIQUES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P06000100593
FEI/EIN Number 205301646
Address: 999 PONCE DE LEON BLVD, Coral Gables, FL, 33134, US
Mail Address: C/O Colbert Boue & Associates, LLP, 999 PONCE DE LEON BLVD - STE. 830, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROZENTAL DIEGO M Agent 999 PONCE DE LEON BLVD, Coral Gables, FL, 33134

President

Name Role Address
ROZENTAL DIEGO M President C/O 999 PONCE DE LEON BLVD, Coral Gables, FL, 33134

Secretary

Name Role Address
FRIDMAN CAROLINA Secretary C/O 999 PONCE DE LEON BLVD, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040991 NUAR JEWELS ACTIVE 2023-03-29 2028-12-31 No data 999 PONCE DE LEON BLVD SUITE 830, CORAL GABLES, FL, 33134
G18000067477 PIXEL STUDIOS EXPIRED 2018-06-12 2023-12-31 No data 19275 BISCAYNE BLVD, STE 49, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 999 PONCE DE LEON BLVD, STE. 830, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 999 PONCE DE LEON BLVD, STE. 830, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-06-08 999 PONCE DE LEON BLVD, STE. 830, Coral Gables, FL 33134 No data
AMENDMENT 2019-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-29 ROZENTAL, DIEGO M No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
Amendment 2019-12-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State