Search icon

LA ROSCA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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