Search icon

ROSI LANDSCAPING TRM, CORP.

Company Details

Entity Name: ROSI LANDSCAPING TRM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2011 (13 years ago)
Document Number: P08000052401
FEI/EIN Number 262681768
Address: 6221 E 6TH AVE, HIALEAH, FL, 33013, US
Mail Address: 6221 E 6TH AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ ROSA E Agent 6221 E 6TH AVE, HIALEAH, FL, 33013

President

Name Role Address
MARTINEZ ROSA E President 271 WEST 45TH STREET, HIALEAH, FL, 33012

Treasurer

Name Role Address
MARTINEZ ROSA E Treasurer 271 WEST 45TH STREET, HIALEAH, FL, 33012

Secretary

Name Role Address
MARTINEZ ROSA E Secretary 271 WEST 45TH STREET, HIALEAH, FL, 33012

Vice President

Name Role Address
MORALES-SANTOS TORIBIO Vice President 271 WEST 45 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 6221 E 6TH AVE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2019-04-02 6221 E 6TH AVE, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 MARTINEZ, ROSA E No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 6221 E 6TH AVE, HIALEAH, FL 33013 No data
AMENDMENT 2011-08-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000195233 TERMINATED 1000000257543 DADE 2012-03-12 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State