Entity Name: | LA ROSCA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA ROSCA 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: | 08 Sep 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2021 (4 years ago) |
Document Number: | P10000073386 |
FEI/EIN Number |
273409041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 S STATE ROAD 7, MARGATE, FL, 33068, US |
Mail Address: | 628 S STATE ROAD 7, MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURAN YNOCENCIA | President | 628 S STATE RD 7, MARGATE, FL, 33068 |
DURAN YNOCENCIA | Treasurer | 628 S STATE RD 7, MARGATE, FL, 33068 |
CORTORREAL RONALD | Secretary | 628 S STATE ROAD 7, MARGATE, FL, 33068 |
DURAN YNOCENCIA | Agent | 628 S STATE ROAD 7, MARGATE, FL, 33068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000037745 | LA PARRILLA DE PANCHO | ACTIVE | 2023-03-22 | 2028-12-31 | - | 628 S STATE RD 7, MARGATE, FL, 33068 |
G11000034981 | LA PARRILLA DE PANCHO | EXPIRED | 2011-04-08 | 2016-12-31 | - | 628 S STATE ROAD 7, MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-06-08 | - | - |
REINSTATEMENT | 2019-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-17 | DURAN, YNOCENCIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-02 | 628 S STATE ROAD 7, MARGATE, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-02 | 628 S STATE ROAD 7, MARGATE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2015-06-02 | 628 S STATE ROAD 7, MARGATE, FL 33068 | - |
REINSTATEMENT | 2014-11-04 | - | - |
PENDING REINSTATEMENT | 2014-10-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000682037 | ACTIVE | 1000001016528 | BROWARD | 2024-10-23 | 2044-10-30 | $ 127,957.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000332377 | ACTIVE | 1000000995241 | BROWARD | 2024-05-23 | 2044-05-29 | $ 1,634.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000063283 | TERMINATED | 1000000876379 | BROWARD | 2021-02-08 | 2041-02-10 | $ 2,103.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000780682 | TERMINATED | 1000000849644 | BROWARD | 2019-11-21 | 2039-11-27 | $ 1,820.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000639666 | TERMINATED | 2018-SC-2125 | ALACHUA COUNTY COURT | 2018-09-10 | 2023-09-13 | $1424.86 | INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607 |
J13000791849 | TERMINATED | 1000000389146 | BROWARD | 2013-04-15 | 2033-04-24 | $ 340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-05-01 |
Amendment | 2021-06-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-05-17 |
Amendment | 2017-10-19 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State