Entity Name: | N ROZE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N ROZE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 2009 (16 years ago) |
Document Number: | P09000059997 |
FEI/EIN Number |
270550236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6372 LA COSTA DRIVE, 502, BOCA RATON, FL, 33433, US |
Mail Address: | 6372 LA COSTA DRIVE, 502, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZENBAUM MICHAEL | Vice President | 6372 LA COSTA DR. 502, BOCA RATON, FL, 33433 |
ROZENBAUM Michael | Agent | 6372 LA COSTA DRIVE, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000005163 | US-1 TRANSPORTATION SERVICE | EXPIRED | 2012-01-15 | 2017-12-31 | - | 6372 LA COSTA DR., #502, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | ROZENBAUM, Michael | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State