Search icon

ROSEBERRY, INC. - Florida Company Profile

Company Details

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

ROSEBERRY, 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: 24 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000134907
FEI/EIN Number 208365321

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

Address: 3015 GRAND AVE, SUITE 110, MIAMI, FL, 33133
Mail Address: 3015 GRAND AVE, SUITE 110, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK JIN P President 3015 GRAND AVE #110, MIAMI, FL, 33133
PARK JIN P Director 3015 GRAND AVE #110, MIAMI, FL, 33133
KIM SANG B Manager 3015 GRAND AVE #110, MIAMI, FL, 33133
PARK JIN Y Agent 2471 W 80TH ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 2471 W 80TH ST., HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-01-11 3015 GRAND AVE, SUITE 110, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 3015 GRAND AVE, SUITE 110, MIAMI, FL 33133 -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-10-26 PARK, JIN Y -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000526227 ACTIVE 1000000607257 BROWARD 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000330174 LAPSED 1000000591392 MIAMI-DADE 2014-03-06 2024-03-13 $ 1,664.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13001669713 LAPSED 12-25110-CA-01 MIAMI-DADE COUNTY COURT 2013-09-16 2018-11-15 $156,606.88 PMAT COCOWALK, LLC, 4141 VETERANS BLVD., SUITE 300, METAIRIE, LA 70002

Documents

Name Date
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2011-03-08
REINSTATEMENT 2011-01-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-08-13
Reg. Agent Change 2006-10-26
Domestic Profit 2006-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State