Search icon

ROSCO GROUP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROSCO GROUP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSCO GROUP ENTERPRISES, 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 12 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: P08000037388
FEI/EIN Number 262502823

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

Address: 18640 NW 2 Av, Miami, FL, 33269, US
Mail Address: PO BOX 694916, MIAMI, FL, 33269
ZIP code: 33269
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN VELSHEDA President 18640 NW 2 Av, Miami, FL, 33269
RICHARDSON ROSEMARY Vice President 18640 NW 2 Av, Miami, FL, 33269
Navarro Andrea M Auth 18640 NW 2 Av, Miami, FL, 33269
RICHARDSON ROSEMARY Agent 18640 NW 2 Av, Miami, FL, 33269

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000285447. CONVERSION NUMBER 700000187697
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 18640 NW 2 Av, # 4916, Miami, FL 33269 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 18640 NW 2 Av, # 4916, Miami, FL 33269 -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State